ST BLAIZE COURT RTM COMPANY LIMITED

Delta 606 Welton Road, Swindon, SN5 7XF, England
StatusACTIVE
Company No.11745513
Category
Incorporated31 Dec 2018
Age5 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ST BLAIZE COURT RTM COMPANY LIMITED is an active with number 11745513. It was incorporated 5 years, 5 months, 7 days ago, on 31 December 2018. The company address is Delta 606 Welton Road, Swindon, SN5 7XF, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Heywood

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Burnip

Termination date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: 29 Bath Road Swindon SN1 4AS England

New address: Delta 606 Welton Road Swindon SN5 7XF

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Cherry Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-01

Officer name: Home from Home Property Management Swindon Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2019-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-29

Officer name: Mrs Cherry Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst East Sussex TN5 7DL

Change date: 2019-07-29

New address: 29 Bath Road Swindon SN1 4AS

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Laville

Appointment date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 31 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL SURREY HEALTH LIMITED

EWELL COURT CLINIC,EWELL EPSOM,KT19 0DZ

Number:05700920
Status:ACTIVE
Category:Private Limited Company

FRACTIONAL PROPERTY SOLUTIONS LIMITED

MILESTONE HOUSE 18 NURSERY COURT, KIBWORTH BUSINESS PARK,LEICESTER,LE8 0EX

Number:11445485
Status:ACTIVE
Category:Private Limited Company

HILLJET CONSTRUCTION LIMITED

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07899883
Status:ACTIVE
Category:Private Limited Company

INK PARADISE LTD

38 PICKFORD LANE,BEXLEYHEATH,DA7 4QT

Number:10677160
Status:ACTIVE
Category:Private Limited Company

MATCHSPICE LIMITED

39 CASTLE STREET,LEICESTER,LE1 5WN

Number:03856773
Status:ACTIVE
Category:Private Limited Company

R D LESLIE CARS LTD

92A SAXONDALE DRIVE,NOTTINGHAM,NG6 9EH

Number:11864541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source