71 CRYSTAL PALACE PARK ROAD 1 RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.06003872
Category
Incorporated20 Nov 2006
Age17 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

71 CRYSTAL PALACE PARK ROAD 1 RTM COMPANY LIMITED is an active with number 06003872. It was incorporated 17 years, 7 months, 7 days ago, on 20 November 2006. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Robinson

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Murray

Appointment date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Walton

Appointment date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ross

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ross

Appointment date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Etheridge

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Raymond Robinson

Appointment date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvette Marie Dore

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramin Hassan

Termination date: 2014-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2012

Category: Address

Type: AD02

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Documents

View document PDF

Move registers to registered office company

Date: 19 Dec 2012

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iker Korta Lasarte

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rippon

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramin Hassan

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-23

Old address: Blackwell House, Guildhall Yard London London EC2V 5AE

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change corporate director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-26

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Nicholas Malcolm James Rippon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas rippon / 07/09/2008

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/07

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: 71 crystal palace park road london SE26 6UT

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU

Documents

View document PDF

Incorporation company

Date: 20 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM TOONE SERVICES LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:10055413
Status:ACTIVE
Category:Private Limited Company

CALCE & CALCE LTD

107 HOLYWELL LANE,CASTLEFORD,WF10 4QZ

Number:11315071
Status:ACTIVE
Category:Private Limited Company

HEALTHY HOPE LIMITED

SAMUEL RYDER HOUSE,NUNEATON,CV10 7RH

Number:08873662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAINDONALD LIMITED

40 ELWICK ROAD,ASHFORD,TN23 1NN

Number:05905895
Status:ACTIVE
Category:Private Limited Company

MASTER BROS MEDIA LTD

1 APPLE ROAD,LONDON,E11 4YH

Number:11523375
Status:ACTIVE
Category:Private Limited Company

MODHUL LIMITED

5 GOODALL TERRACE,IPSWICH,IP5 2TX

Number:09665085
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