THE OLD CHAPEL RTM COMPANY LIMITED

St. Helens Farm Winterburn Lane St. Helens Farm Winterburn Lane, Skipton, BD23 3QL, North Yorkshire
StatusACTIVE
Company No.08353952
Category
Incorporated09 Jan 2013
Age11 years, 5 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Dilenardo

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY GATES & ASSOCIATES LIMITED

PILLAR HOUSE, 113-115 BATH ROAD,GLOS,GL53 7LS

Number:04562169
Status:ACTIVE
Category:Private Limited Company

HAMER TECHNOLOGY LIMITED

6 HARGREAVES COURT, DYSON WAY,STAFFORD,ST18 0WN

Number:07312510
Status:ACTIVE
Category:Private Limited Company

HEMIOLA BUSINESS LTD

30 LUXBOROUGH TOWER,LONDON,W1U 5BP

Number:08324948
Status:ACTIVE
Category:Private Limited Company

PL TOWNSEND LTD

24 MANNING ROAD,LITTLEHAMPTON,BN17 7HT

Number:11572710
Status:ACTIVE
Category:Private Limited Company

STAVELEY GARAGES LIMITED

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

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