AIMSBURY COURT 7-9 RTM COMPANY LIMITED

86 St. Marys Row 86 St. Marys Row, Birmingham, B13 9EF, England
StatusACTIVE
Company No.07820147
Category
Incorporated24 Oct 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

AIMSBURY COURT 7-9 RTM COMPANY LIMITED is an active with number 07820147. It was incorporated 12 years, 8 months, 3 days ago, on 24 October 2011. The company address is 86 St. Marys Row 86 St. Marys Row, Birmingham, B13 9EF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 15 Boscobel Road Cheswick Green Solihull West Midlands B90 4JY

New address: 86 st. Marys Row Moseley Birmingham B13 9EF

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Kennelly

Termination date: 2024-05-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nicholas George Ltd

Appointment date: 2024-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Stuart Felton

Termination date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Kennelly

Appointment date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 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: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 31 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Margret Zindani

Termination date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Margret Zindani

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Joseph Zindani

Termination date: 2016-01-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Gerard Stuart Felton

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr Steven Joseph Zindani

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02413321
Status:ACTIVE
Category:Private Limited Company

D. WEATHERHEAD (ESTATES) LIMITED

10 TWIN FOXES,HERTFORDSHIRE,SG3 6QT

Number:00393792
Status:ACTIVE
Category:Private Limited Company

ITOMARK LIMITED

KYMBERLEY,THATCHAM,RG19 3TD

Number:10436310
Status:ACTIVE
Category:Private Limited Company

KENNIFORD SOLAR LIMITED

THE BARN,MARLBOROUGH,SN8 2DP

Number:09499972
Status:ACTIVE
Category:Private Limited Company

PIERCEDBODY LIMITED

2 BELLMANS CLOSE,LARGS,KA30 8AP

Number:SC454911
Status:ACTIVE
Category:Private Limited Company

ROLYAT PROPERTY GROUP LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC533264
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