HADLEYVALE COURT RTM COMPANY LIMITED

22 Aldermans Hill 22 Aldermans Hill, London, N13 4PN
StatusACTIVE
Company No.06919969
Category
Incorporated01 Jun 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HADLEYVALE COURT RTM COMPANY LIMITED is an active with number 06919969. It was incorporated 15 years, 1 month, 4 days ago, on 01 June 2009. The company address is 22 Aldermans Hill 22 Aldermans Hill, London, N13 4PN.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2022

Category: Address

Type: AD02

Old address: Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England

New address: Rosedean House 4 Argyle Road Barnet EN5 4DX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2022

Category: Address

Type: AD03

New address: Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2018

Category: Address

Type: AD02

New address: Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kutlu Wright

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Dale Picot-De Kretser

Termination date: 2016-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Dale Picot-De Kretser

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kutlu Wright

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Move registers to registered office company

Date: 27 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Ms Sharon Dale Picot-De Kretser

Documents

View document PDF

Change sail address company

Date: 08 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Sharon Dale Picot-De Kretser

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Mr Adil Vittachi

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr adil vittachi

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed sharon dale picot-de kretser

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynn hughes

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTOEMOTION LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH

Number:05960787
Status:ACTIVE
Category:Private Limited Company

FRESSIA FILMS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11951401
Status:ACTIVE
Category:Private Limited Company

INTEGRATED BIOMEDICAL SOLUTIONS LIMITED

14 LOWER ABBOTSGATE,CARNFORTH,LA6 2JU

Number:10845975
Status:ACTIVE
Category:Private Limited Company

LEATHER - EMBOSS UK LIMITED

15 GRETNA CRESCENT,THORNTON-CLEVELEYS,FY5 1NX

Number:09590755
Status:ACTIVE
Category:Private Limited Company

MY JOB HUB LIMITED

28 BAILEY STREET,SHEFFIELD,S1 4EH

Number:08128927
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PROFESSIONAL SERVICES LTD

VICARAGE COURT,SWINDON,SN3 4NE

Number:10896710
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