GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07324618 |
Category | |
Incorporated | 23 Jul 2010 |
Age | 13 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED is an active with number 07324618. It was incorporated 13 years, 11 months, 20 days ago, on 23 July 2010. The company address is 86 St. Marys Row 86 St. Marys Row, Birmingham, B13 9EF, England.
Company Fillings
Appoint person director company with name date
Date: 08 Jul 2024
Action Date: 08 Jul 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hill
Appointment date: 2024-07-08
Documents
Termination director company with name termination date
Date: 27 Jun 2024
Action Date: 27 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Smith
Termination date: 2024-06-27
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Carter
Termination date: 2024-03-06
Documents
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Shellis
Appointment date: 2024-03-22
Documents
Appoint person director company with name date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Williams
Appointment date: 2024-01-25
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stewart Jamison
Termination date: 2024-01-05
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Ms Jelena Stephenson
Documents
Appoint person director company with name date
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jelena Stephenson
Appointment date: 2023-12-12
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-07
Officer name: Ms Basia Alexis Badek
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Basia Alexis Badek
Appointment date: 2023-10-17
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Michael Robinson
Termination date: 2023-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Smith
Appointment date: 2023-08-01
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stewart Jamison
Appointment date: 2023-07-19
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Allan Cooke
Termination date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Smith
Termination date: 2023-03-14
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stanley James
Termination date: 2023-03-01
Documents
Termination secretary company with name termination date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pennycuick Collins Limited
Termination date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
Old address: C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
New address: 86 st. Marys Row Moseley Birmingham B13 9EF
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Carter
Termination date: 2022-11-10
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Michael Robinson
Appointment date: 2022-10-25
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basia Alexis Badek
Termination date: 2022-09-26
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Basia Alexis Badek
Appointment date: 2022-08-02
Documents
Appoint person director company with name date
Date: 02 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Allan Cooke
Appointment date: 2022-07-21
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Haines
Termination date: 2022-07-17
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Matthews Matthews
Termination date: 2022-07-06
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pennycuick Collins Limited
Appointment date: 2022-04-13
Documents
Termination secretary company with name termination date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndsey Cannon-Leach
Termination date: 2022-04-13
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Samuel Williams
Termination date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 01 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Griffin
Termination date: 2021-09-04
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Robinson
Appointment date: 2021-07-16
Documents
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Matthews Matthews
Appointment date: 2021-07-16
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Carter
Appointment date: 2020-09-14
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Samuel Williams
Appointment date: 2020-09-15
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Paul Nagle
Termination date: 2020-09-24
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Steven Matthews
Termination date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Griffin
Termination date: 2020-06-02
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Paul Nagle
Appointment date: 2019-12-10
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 07 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Carol Ankrett
Termination date: 2019-12-07
Documents
Accounts with accounts type dormant
Date: 06 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mr David James
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mr Stuart Haines
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mrs Nicola Griffin
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mr Joel Griffin
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mrs Pauline Carter
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-19
Officer name: Mrs Wendy Carol Ankrett
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Smith
Appointment date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Appoint person secretary company with name date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lyndsey Cannon-Leach
Appointment date: 2017-11-28
Documents
Termination secretary company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Neville Dening
Termination date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Elizabeth Grewcock
Termination date: 2016-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Elizabeth Grewcock
Termination date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James
Appointment date: 2016-09-23
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Griffin
Appointment date: 2016-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Griffin
Appointment date: 2016-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Carol Ankrett
Appointment date: 2016-09-13
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-19
Old address: C/O Pennycuik Collins Chartered Surveyors 9 the Square 111 Broad Street Birmingham B15 1AS
New address: C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Steven Matthews
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thomas
Termination date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Neville Dening
Appointment date: 2014-11-04
Documents
Termination secretary company with name termination date
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Thomas
Termination date: 2014-11-04
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nagle
Termination date: 2014-11-04
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Elizabeth Grewcock
Documents
Annual return company with made up date no member list
Date: 05 Oct 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type dormant
Date: 16 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: One Carey Lane London Uk EC2V 8AE England
Documents
Annual return company with made up date no member list
Date: 26 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: Mr Stuart Haines
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Haines
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Some Companies
BRIDGE HOUSE,LONDON,SE1 9QR
Number: | 02616406 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KINGLAKE COURT,WOKING,GU21 8AL
Number: | 11717575 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND COURT,NOTTINGHAM,NG1 6HH
Number: | 11452926 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VINE STREET,MANCHESTER,M30 0GF
Number: | 11214238 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10845951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE MCNAIR PARTNERSHIP ADVISORY AND RESEARCH LIMITED
KINGSWICK HOUSE,SUNNINGHILL,SL5 7BH
Number: | 11958403 |
Status: | ACTIVE |
Category: | Private Limited Company |