85 EDITH ROAD RTM COMPANY LTD

C/O Alfred Property Management Ltd C/O Alfred Property Management Ltd, Welwyn Garden City, AL7 1TW, England
StatusACTIVE
Company No.08756671
Category
Incorporated31 Oct 2013
Age10 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

85 EDITH ROAD RTM COMPANY LTD is an active with number 08756671. It was incorporated 10 years, 8 months, 10 days ago, on 31 October 2013. The company address is C/O Alfred Property Management Ltd C/O Alfred Property Management Ltd, Welwyn Garden City, AL7 1TW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-17

Old address: C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England

New address: C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England

New address: C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steffen Kluners

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Verbytska

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pastor Real Estate

Termination date: 2022-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alfred Property Management

Appointment date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England

New address: 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pastor Real Estate

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 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: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England

New address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 25 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Diamato

Appointment date: 2016-04-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Pagliaricci

Termination date: 2016-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urang Property Management Ltd

Termination date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

New address: C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jayne Ford

Termination date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Denham

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mrs Isabella Pagliaricci

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mrs Nina Verbytska

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mari Namihira

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Melanie Jayne Ford

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Michael Hong-Fei Du

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urang Property Management Ltd

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 STOP VAN SHOP LTD

UNIT 4 BARTON INDUSTRIAL ESTATE,BILSTON,WV14 7LH

Number:07990874
Status:ACTIVE
Category:Private Limited Company

C P LIFTS LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:09109377
Status:ACTIVE
Category:Private Limited Company

MARSHAM COURT LIMITED

C/O ATKINSON EVANS LIMITED THE OLD DRILL HALL, 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ

Number:11302891
Status:ACTIVE
Category:Private Limited Company

NETSPRING TECHNOLOGIES LTD

10 DELVES PLACE,NEWCASTLE-UNDER-LYME,ST5 3RP

Number:08841767
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD BIRMINGHAM LTD

416 GREEN LANE,ILFORD,IG3 9JX

Number:11233281
Status:ACTIVE
Category:Private Limited Company

OLIVER JAMES (STEVENS) LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05794322
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