GREEN MOOR HEIGHTS RTM COMPANY LIMITED

Town Hall, The Arc Manchester Road Town Hall, The Arc Manchester Road, Sheffield, S36 2DT, South Yorkshire, England
StatusACTIVE
Company No.07785378
Category
Incorporated23 Sep 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

GREEN MOOR HEIGHTS RTM COMPANY LIMITED is an active with number 07785378. It was incorporated 12 years, 9 months, 18 days ago, on 23 September 2011. The company address is Town Hall, The Arc Manchester Road Town Hall, The Arc Manchester Road, Sheffield, S36 2DT, South Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jul 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Margaret Morgan

Termination date: 2024-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Facility Maintenance Solutions Ltd

Cessation date: 2024-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Facility Maintenance Solutions Ltd

Termination date: 2024-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Ravi Valdini

Termination date: 2022-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dickinson Harrison (Rbm) Limited

Termination date: 2016-02-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Facility Maintenance Solutions Ltd

Appointment date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

Old address: Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE

New address: Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Ravi Valdini

Appointment date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jayne Ramsden

Appointment date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ramsden

Appointment date: 2015-05-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dickinson Harrison (Rbm) Limited

Appointment date: 2015-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

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

New address: Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rtmf Services Limited

Appointment date: 2015-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Egerton

Termination date: 2015-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-14

Old address: Unit 5a Lowfields Business Park Old Power Way Elland HX5 9DE

New address: Suite D Eden 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: 06 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Morgan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joyce Margaret Morgan

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodcotes apartments rtm company LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Varley

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Senior

Documents

View document PDF

Resolution

Date: 18 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Andrew Varley

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Senior

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier apartments rtm company LIMITED\certificate issued on 24/12/12

Documents

View document PDF

Change of name notice

Date: 24 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anise Risley

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Price

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1DA LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:07312206
Status:ACTIVE
Category:Private Limited Company

BILL TONKS VENTILATION SERVICES LTD

EDWINSTOWE HOUSE HIGH STREET,MANSFIELD,NG21 9PR

Number:08116673
Status:ACTIVE
Category:Private Limited Company

BREE MANAGEMENT LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:02397168
Status:ACTIVE
Category:Private Limited Company

DMAT SERVICES LTD

ST ANDREW'S BUSINESS CENTRE,LIVERPOOL,L19 2HL

Number:11191564
Status:ACTIVE
Category:Private Limited Company

GRIND THAT AXE LIMITED

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:05524060
Status:ACTIVE
Category:Private Limited Company

RYANM TBT LTD

238 BEARWOOD ROAD,SMETHWICK,B66 4HP

Number:10367047
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