228 STANSTEAD ROAD RTM COMPANY LIMITED

The Old Bakery 139 Half Moon Lane, London, SE24 9JY
StatusACTIVE
Company No.06653360
Category
Incorporated22 Jul 2008
Age15 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

228 STANSTEAD ROAD RTM COMPANY LIMITED is an active with number 06653360. It was incorporated 15 years, 11 months, 14 days ago, on 22 July 2008. The company address is The Old Bakery 139 Half Moon Lane, London, SE24 9JY.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Marghanita Blount

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Amanda Shaw

Termination date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Amanda Shaw

Appointment date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Francesca Marghanita Blount

Appointment date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Conway

Appointment date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Haynes

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kiambi

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Ryan Haynes

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeannie Gu

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-06

Officer name: Mh Associates (Chartered Surveyors Project Managers) Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Simon Kiambi

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-25

Old address: Flat 6 228 Stanstead Road London SE23 1DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mh Associates (Chartered Surveyors Project Managers) Ltd

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rtm nominee directors LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from 228 stanstead road london SE23 1DD united kingdom

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed rtm nominee directors LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed jeannie gu

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed simon kiambi

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rtm secretarial LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rtm nominee directors LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rtm secretarial LIMITED

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE

Documents

View document PDF

Incorporation company

Date: 22 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPLAN STORES LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:06219029
Status:ACTIVE
Category:Private Limited Company

DOPP3L LTD

8 KERSHAW CLOSE,GRAYS,RM16 6RN

Number:09776194
Status:ACTIVE
Category:Private Limited Company

HENPEG PRODUCTIONS LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07132879
Status:ACTIVE
Category:Private Limited Company

PLAY FORWARD MKT & EVENTS LTD

21 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10527625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROLOGIS ASTRAL (WARRINGTON) LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:05254982
Status:ACTIVE
Category:Private Limited Company

ROSS DESIGN SOLUTIONS LTD

29 BALTIC STREET,MONTROSE,DD10 8EX

Number:SC449396
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