NEPTUNE CANUTE RTM COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS
StatusACTIVE
Company No.08559703
Category
Incorporated06 Jun 2013
Age11 years, 1 month
JurisdictionEngland Wales

SUMMARY

NEPTUNE CANUTE RTM COMPANY LIMITED is an active with number 08559703. It was incorporated 11 years, 1 month ago, on 06 June 2013. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Owen Mead

Termination date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Clarke Morgan Porter

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Philip Owen Mead

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Property Management Services Ltd

Appointment date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J J Homes Properties Ltd

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

Old address: C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ

New address: C/O C/O Hms Property Management Services Ltd 62 Rumbridge Street Totton Southampton SO40 9DS

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J J Homes Properties Ltd

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: C/O Jj Homes Ltd North House 31 North Street Carshalton Surrey SM5 2HW England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Wingrove

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sooner

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUSAI E & I SERVICES LIMITED

321 EAGLE PARK,MIDDLESBROUGH,TS8 9QR

Number:06705723
Status:ACTIVE
Category:Private Limited Company

M T B ELECTRICAL LIMITED

67 WINDMILL ROAD,LEEDS,LS10 3HG

Number:09241390
Status:ACTIVE
Category:Private Limited Company

MANOR RESIDENTIAL PROPERTIES LLP

SOUTHERDEN HOUSE,HAILSHAM,BN27 2AE

Number:OC413173
Status:ACTIVE
Category:Limited Liability Partnership

NEW PROPERTY MATCH HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11526807
Status:ACTIVE
Category:Private Limited Company

OVERHEAD LINE TEAM UK LTD

61 THE COPPICE,PETERLEE,

Number:09502764
Status:ACTIVE
Category:Private Limited Company

OXYGENE SERVICES GROUP LTD

2A HIGHFIELD ROAD,RINGWOOD,BH24 1RQ

Number:11587773
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