181 OLD BROMPTON ROAD RTM COMPANY LIMITED

Flat 1 181 Old Brompton Road, London, SW5 0AN
StatusACTIVE
Company No.07475313
Category
Incorporated21 Dec 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

181 OLD BROMPTON ROAD RTM COMPANY LIMITED is an active with number 07475313. It was incorporated 13 years, 6 months, 15 days ago, on 21 December 2010. The company address is Flat 1 181 Old Brompton Road, London, SW5 0AN.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samir Assaf

Notification date: 2023-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome Marie Olivier Bussiere

Cessation date: 2023-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Marie Josephine Assaf

Notification date: 2023-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Bussiere

Cessation date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Marie Josephine Assaf

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Bussiere

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-30

Psc name: Claire Bussiere

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-30

Psc name: Jerome Marie Olivier Bussiere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mr Giuseppe Ugolotti Verdoni

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quadrant Property Management Limited

Termination date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerome Marie Olivier Bussiere

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Bussiere

Termination date: 2014-09-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quadrant Property Management Limited

Appointment date: 2014-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-09-28

Documents

View document PDF

Change sail address company with new address

Date: 07 Oct 2014

Category: Address

Type: AD02

New address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Apr 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Ugolotti Verdoni

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Bussiere

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Chan

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Bussiere

Documents

View document PDF

Annual return company with made up date

Date: 29 Apr 2013

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Administrative restoration company

Date: 29 Apr 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOTEC LTD

3 STATHAM SQUARE,ANDOVER,SP10 5DY

Number:07340237
Status:ACTIVE
Category:Private Limited Company

DATALOAF LTD

THE OLD COACH HOUSE NO 30,TETBURY,GL8 8DG

Number:09204845
Status:ACTIVE
Category:Private Limited Company

E.A.B. TRAINING LIMITED

13 BEVERLEY PLACE,MILTON KEYNES,MK6 3LJ

Number:04847871
Status:ACTIVE
Category:Private Limited Company

EUTONY CLINIC LTD

111 HIGH ROAD,LONDON,NW10 2SL

Number:11542411
Status:ACTIVE
Category:Private Limited Company

MAGICABOOM LIMITED

C/O CREASEY ALEXANDER & CO PARKGATE HOUSE,LONDON,NW1 0BG

Number:09507643
Status:ACTIVE
Category:Private Limited Company

MARLAU HOMES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08810278
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