BAKERY HOUSE RTM COMPANY LIMITED

Unit 1 Parsonage Business Centre Church Street Unit 1 Parsonage Business Centre Church Street, Wadhurst, TN5 7DL, England
StatusACTIVE
Company No.07640140
Category
Incorporated19 May 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BAKERY HOUSE RTM COMPANY LIMITED is an active with number 07640140. It was incorporated 13 years, 1 month, 15 days ago, on 19 May 2011. The company address is Unit 1 Parsonage Business Centre Church Street Unit 1 Parsonage Business Centre Church Street, Wadhurst, TN5 7DL, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Walden

Appointment date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Montgomery-Heffernan

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grant Montgomery-Heffernan

Termination date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Appointment date: 2020-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

Old address: 78 Hetherington Road Shepperton TW17 0SW England

New address: Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Paul Montgomery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England

New address: 78 Hetherington Road Shepperton TW17 0SW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Grant Montgomery-Heffernan

Appointment date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Verity Hogg

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Verity Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England

New address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-10

Officer name: Rtmf Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Verity Hogg

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Emma Barron

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Nina Longstaff

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Paul Montgomery

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Joanna King

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-02-09

Officer name: Rtmf Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

Old address: Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL

New address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-25

Officer name: The Right to Manage Federation Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APD MOBILE DATA LIMITED

PEOPLEBUILDING 2 (2ND FLOOR) PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW

Number:03275215
Status:ACTIVE
Category:Private Limited Company

BEST PRACTICE (UK) LIMITED

16 DERWENT DRIVE,,UB4 8DR

Number:06399594
Status:ACTIVE
Category:Private Limited Company

ESSEX COUNTRYSIDE SERVICES LTD

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HN

Number:08132403
Status:ACTIVE
Category:Private Limited Company

FLOORING SOLUTIONS LIMITED

AMELIA HOUSE HARCOURT STREET SOUTH,MANCHESTER,M28 3EN

Number:05435877
Status:ACTIVE
Category:Private Limited Company

STRIKERZ FOOTBALL ACADEMY LIMITED

UNIT 8 BELMONT WORKS EGERTON ROAD,BOLTON,BL7 8AG

Number:06936366
Status:ACTIVE
Category:Private Limited Company
Number:08359775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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