DUNCAN COURT ASSOCIATES RTM COMPANY LIMITED

3 Duncan Court 3 Duncan Court, Brighton, BN2 8LB
StatusACTIVE
Company No.06491152
Category
Incorporated01 Feb 2008
Age16 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

DUNCAN COURT ASSOCIATES RTM COMPANY LIMITED is an active with number 06491152. It was incorporated 16 years, 5 months, 9 days ago, on 01 February 2008. The company address is 3 Duncan Court 3 Duncan Court, Brighton, BN2 8LB.



Company Fillings

Change account reference date company current shortened

Date: 24 May 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2025-02-28

New date: 2024-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah-Jane Mcnaught

Termination date: 2024-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah-Jane Mcnaught

Appointment date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Rosalind Wardrop

Termination date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Mary Savage

Appointment date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Allen

Termination date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Brenda Rosalind Wardrop

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Turley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: C/O Mr G King 3 Duncan Court Chichester Drive East Saltdean Brighton BN2 8LB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: 6 Duncan Court 10 Chichester Drive East Saltdean Brighton East Sussex BN2 8LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: William Colin Turley

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Linda Allen

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Geoffrey Peter King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/02/09

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS PROPERTIES LIMITED

12-14 CORN MARKET,BELFAST,BT1 4DD

Number:NI620410
Status:ACTIVE
Category:Private Limited Company
Number:CE004966
Status:ACTIVE
Category:Charitable Incorporated Organisation

BODHI INVESTMENTS LIMITED

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:11512144
Status:ACTIVE
Category:Private Limited Company

FORGERON FINANCIAL PLANNING LIMITED

11 BUTTERDOWN,SALTASH,PL12 4TZ

Number:07043000
Status:ACTIVE
Category:Private Limited Company

LITTLE BEAU LIMITED

9 MUSLEY HILL,WARE,SG12 7NA

Number:10344899
Status:ACTIVE
Category:Private Limited Company

MICROMACS COMPUTERS LTD

31 LANGDALE CLOSE,MILTON KEYNES,MK2 3QA

Number:10252671
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