9 CRANSTON ROAD RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.08681509
Category
Incorporated09 Sep 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

9 CRANSTON ROAD RTM COMPANY LIMITED is an active with number 08681509. It was incorporated 10 years, 10 months, 3 days ago, on 09 September 2013. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Zwaig

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Samuel Zwaig

Termination date: 2021-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirsten Jutta N/a Lindemann

Cessation date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan N/a Allotey

Cessation date: 2020-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inacio Reis N/a Pacheco

Cessation date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW England

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

Old address: 14a Avondale Avenue London Greater London N12 8EJ England

New address: C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE

New address: 14a Avondale Avenue London Greater London N128EJ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: One Carey Lane London EC2V 8AE

New address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUAL PEOPLE DEVELOPMENT LTD

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:06848704
Status:ACTIVE
Category:Private Limited Company

CAMCO 30 LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10767995
Status:ACTIVE
Category:Private Limited Company

EGG SOLUTIONS LIMITED

NEW HOUSE FARM,NEWNHAM,GL14 1EW

Number:09486504
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 33 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:02949526
Status:ACTIVE
Category:Private Limited Company

PATERSON SAFETY ANCHORS LIMITED

ANCHOR HOUSE,BARRHEAD,G78 1QB

Number:SC162825
Status:ACTIVE
Category:Private Limited Company

TATALYTICX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11649886
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