RWM ESTATE AGENTS LTD
Status | ACTIVE |
Company No. | 08905873 |
Category | Private Limited Company |
Incorporated | 21 Feb 2014 |
Age | 10 years, 5 months, 10 days |
Jurisdiction | Wales |
SUMMARY
RWM ESTATE AGENTS LTD is an active private limited company with number 08905873. It was incorporated 10 years, 5 months, 10 days ago, on 21 February 2014. The company address is Unit 3a Riverside Unit 3a Riverside, Chepstow, NP16 5UH, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 20 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089058730001
Documents
Dissolved compulsory strike off suspended
Date: 12 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
Old address: 31 Wilson Road Cardiff CF5 4LL
New address: Unit 3a Riverside Beaufort Park Way Chepstow NP16 5UH
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Daniel Phillips
Notification date: 2019-09-11
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan William Meredith
Termination date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan Liam Meredith
Cessation date: 2019-11-01
Documents
Termination secretary company with name termination date
Date: 25 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan William Meredith
Termination date: 2019-09-20
Documents
Appoint person director company with name date
Date: 25 Oct 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Daniel Phillips
Appointment date: 2019-09-11
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089058730001
Charge creation date: 2017-04-10
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Gazette filings brought up to date
Date: 22 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 12 Mar 2015
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ryan William Meredith
Appointment date: 2014-02-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 38 Lauriston Park Cardiff CF5 5QA Wales
Documents
Some Companies
FACELOOK AESTHETICS (BIRMINGHAM) LTD
19 BLAKEDOWN ROAD,HALESOWEN,B63 4NE
Number: | 10517807 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR, K & B ACCOUNTANCY GROUP,LONDON,E14 5AA
Number: | 10761487 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE STUDIOS,BOLTON,BL1 4JU
Number: | 07092385 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST CONVENIENCE STORES LIMITED
HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB
Number: | 04287332 |
Status: | ACTIVE |
Category: | Private Limited Company |
37-39 LUDGATE HILL,BIRMINGHAM,B3 1EH
Number: | 06038472 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR
Number: | 08912934 |
Status: | ACTIVE |
Category: | Private Limited Company |