THE OLD CHAPEL RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08353952 |
Category | |
Incorporated | 09 Jan 2013 |
Age | 11 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD CHAPEL RTM COMPANY LIMITED is an active with number 08353952. It was incorporated 11 years, 5 months, 24 days ago, on 09 January 2013. The company address is St. Helens Farm Winterburn Lane St. Helens Farm Winterburn Lane, Skipton, BD23 3QL, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 18 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony James Shepherd
Notification date: 2024-02-18
Documents
Withdrawal of a person with significant control statement
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 01 Nov 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Shepherd
Appointment date: 2019-12-10
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Dilenardo
Termination date: 2019-12-11
Documents
Termination secretary company with name termination date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Dilenardo
Termination date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-04
Old address: , 1 Ron Lawton Crescent, Burley in Wharfedale, LS29 7st
New address: St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL
Documents
Gazette filings brought up to date
Date: 19 Nov 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: , 12 Bennett St Bennett Street, Liversedge, WF15 7ES, England
New address: St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL
Documents
Notification of a person with significant control statement
Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: , Regent House 13-15 (Lentinsmith) Albert Street, Harrogate, North Yorkshire, HG1 1JX
New address: St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL
Documents
Termination secretary company with name termination date
Date: 13 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lentinsmith Block Management Limited
Termination date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lentinsmith Block Management Ltd
Cessation date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Appoint corporate secretary company with name date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lentinsmith Block Management Limited
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
Old address: , 30 Westgate, Otley, West Yorkshire, LS21 3AS
New address: St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: , C/O Inspired Property Management Llp 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE, United Kingdom
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: , C/O Inspired Property Management Approach House, 109 Great North Road, Doncaster, South Yorkshire, DN6 7SU
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Adrian Dilenardo
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-25
Old address: , C/O Taxassist Accountants, 30 Westgate, Otley, West Yorkshire, LS21 3AS, England
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Dilenardo
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Ltd
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: , C/O Canonbury Management One Carey Lane, London, EC2V 8AE, England
Documents
Some Companies
ANTHONY GATES & ASSOCIATES LIMITED
PILLAR HOUSE, 113-115 BATH ROAD,GLOS,GL53 7LS
Number: | 04562169 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARGREAVES COURT, DYSON WAY,STAFFORD,ST18 0WN
Number: | 07312510 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LUXBOROUGH TOWER,LONDON,W1U 5BP
Number: | 08324948 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MANNING ROAD,LITTLEHAMPTON,BN17 7HT
Number: | 11572710 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,HALIFAX,HX1 2EG
Number: | 00278403 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPLETE FINANCIAL ADVICE NETWORK LTD.
26 ARIES LANE,PLYMOUTH,PL9 8FD
Number: | 08327078 |
Status: | ACTIVE |
Category: | Private Limited Company |