SEASHELLS RTM LIMITED
Status | ACTIVE |
Company No. | 06936905 |
Category | |
Incorporated | 17 Jun 2009 |
Age | 15 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
SEASHELLS RTM LIMITED is an active with number 06936905. It was incorporated 15 years, 19 days ago, on 17 June 2009. The company address is 3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jun 2024
Action Date: 17 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-17
Documents
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type dormant
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hurford Salvi Carr Property Management Limited
Appointment date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-06
Old address: 27 Vicarage Road Verwood Dorset BH31 6DR
New address: 3 Castle Gate Castle Street Hertford SG14 1HD
Documents
Termination secretary company with name termination date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hgw Secretarial Limited
Termination date: 2018-12-06
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Change corporate secretary company with change date
Date: 24 Jul 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-28
Officer name: Hgw Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: 21 Oxford Road Bournemouth BH8 8ET
Documents
Annual return company with made up date no member list
Date: 27 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 06 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change corporate secretary company with change date
Date: 05 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Hgw Secretarial Limited
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Julian Hamza Thrower
Documents
Some Companies
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 05649524 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11080491 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 04505247 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGBOROUGH CONSTRUCTION LIMITED
NEW BANKS FEE NEW BANKS FEE,MORETON-IN-MARSH,GL56 0QF
Number: | 01537060 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,LONDON,SW1H 0BT
Number: | 06004280 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORMANDY AVENUE,BARNET,EN5 2HX
Number: | 11640257 |
Status: | ACTIVE |
Category: | Private Limited Company |