SOUTH WESTERN HOUSE RTM COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.07804776
Category
Incorporated11 Oct 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOUTH WESTERN HOUSE RTM COMPANY LIMITED is an active with number 07804776. It was incorporated 12 years, 8 months, 22 days ago, on 11 October 2011. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Caroline Blackwell

Appointment date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeleine Claire Cato

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Ali Erbil

Termination date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Andrew Mears

Appointment date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Kate Laird

Termination date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Watts

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Robert Terris

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Wilson Laird

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel George Strover

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Lee Hughes

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Phillip Hainsworth

Cessation date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Watts

Termination date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan John Hamilton

Appointment date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Gregory

Cessation date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn John Gaudion

Cessation date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonja Janet Angus

Cessation date: 2021-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Property Management Services Limited

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Page Registrars Ltd

Termination date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

Old address: Page Registrars Ltd Hyde House the Hyde London NW9 6LH England

New address: 62 Rumbridge Street Totton Southampton SO40 9DS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Carrie Field

Termination date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Dr Mehmet Ali Erbil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-25

Old address: C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH

New address: Page Registrars Ltd Hyde House the Hyde London NW9 6LH

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gregory

Termination date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mehmet Ali Erbil

Appointment date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Terris

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Justine Carrie Field

Appointment date: 2019-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Kate Laird

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel George Strover

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Phillip Hainsworth

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Ann Cherrington Reed

Termination date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Terris

Appointment date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Flanders

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Hughes

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Gaudion

Appointment date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gregory

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Phillip Hainsworth

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Flanders

Appointment date: 2015-12-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Termination director company

Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH England

New address: C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: Hyde House the Hyde London NW9 6LH England

New address: C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: Concierge Office Imperial Apartments South Western House Canute Road Southampton Hampshire SO14 3AL

New address: C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel George Strover

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hannen

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cherrington Reed

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Jon Palmer

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Hannen

Termination date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Page Registrars Ltd

Appointment date: 2015-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Cherrington Reed

Termination date: 2015-01-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Wilson Laird

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Jon Palmer

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Hannen

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myles Ward

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Hardy

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Duncombe

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Hannen

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cherrington Reed

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Bramley

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Drew

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Bowman

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Joanne Duncombe

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Cherrington Reed

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: C/O Dfe Commercial Lower Ground Floor South Western House, Canute Road Southampton SO14 3AL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Cardy

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLABOUTTREES LIMITED

THE OLD SCHOOL QUARRY LANE,BISHOP AUCKLAND,DL13 5LN

Number:05301671
Status:ACTIVE
Category:Private Limited Company

BREARLEYS OF STANLEY LIMITED

11A OUCHTHORPE LANE,WEST YORKSHIRE,WF1 3HS

Number:05854403
Status:ACTIVE
Category:Private Limited Company

CHURCH ROAD NO.17 MANAGEMENT LIMITED

146 HIGH STREET,HOLYWOOD,BT18 9HS

Number:NI047426
Status:ACTIVE
Category:Private Limited Company

DELIRA LTD

15 CHROMA MANSION,LONDON,E20 1BP

Number:11433151
Status:ACTIVE
Category:Private Limited Company

GREENSIDE ENTERPRISES LIMITED

8 GROSVENOR MEWS,EPSOM,KT18 6JL

Number:08687219
Status:ACTIVE
Category:Private Limited Company

LENDAL MANAGEMENT COMPANY LIMITED

COLENSO HOUSE, OMEGA 1 MONKS CROSS DRIVE,YORK,YO32 9GZ

Number:05755592
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