52 HIGHCROFT VILLAS RTM COMPANY LTD

Flat 4 52 Highcroft Villas, Brighton, BN1 5PT, United Kingdom
StatusACTIVE
Company No.09461978
Category
Incorporated27 Feb 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

52 HIGHCROFT VILLAS RTM COMPANY LTD is an active with number 09461978. It was incorporated 9 years, 4 months, 8 days ago, on 27 February 2015. The company address is Flat 4 52 Highcroft Villas, Brighton, BN1 5PT, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Thomas Michael Ward

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Lisa Cronin

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Thomas Michael Ward

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Thomas Michael Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Cronin

Termination date: 2021-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Michael Ward

Appointment date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: 52a Highcroft Villas Brighton East Sussex BN1 5PT England

New address: Flat 4 52 Highcroft Villas Brighton BN1 5PT

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-01

Officer name: Lisa Sharratt

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Lisa Sharratt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Ward

Appointment date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Brown

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Claire Dellar

Appointment date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Best

Termination date: 2017-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Lisa Sharratt

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Lisa Sharratt

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Rebecca Best

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 52a Highcroft Villas Brighton East Sussex BN15PT England

New address: 52a Highcroft Villas Brighton East Sussex BN15PT

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Simon Brown

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-10

Officer name: Lisa Sharratt

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: 52 Highcroft Villas Brighton East Sussex BN15PT England

New address: 52a Highcroft Villas Brighton East Sussex BN15PT

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: 52a Highcroft Villas Brighton East Sussex BN15PT England

New address: 52a Highcroft Villas Brighton East Sussex BN15PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

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

New address: 52a Highcroft Villas Brighton East Sussex BN15PT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2015-06-14

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIS ACCOUNTANCY LTD

UNIT 44 AZURE BUSINESS CENTRE, HIGH STREET,NEWCASTLE UPON TYNE,NE15 8LN

Number:09672592
Status:ACTIVE
Category:Private Limited Company

BOYD WALLIS CONSULTING LIMITED

HELLO HOUSE,CHRISTCHURCH,BH23 3PY

Number:10130389
Status:ACTIVE
Category:Private Limited Company

DANDY CICHLIDS LTD

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08202154
Status:ACTIVE
Category:Private Limited Company

G P MORGAN ACCOUNTING LIMITED

242 HENWOOD ROAD,WOLVERHAMPTON,WV6 8NZ

Number:10660740
Status:ACTIVE
Category:Private Limited Company

SALAMANDER ENERGY PLC

LEVEL 4,LONDON,SW1E 6DE

Number:05934263
Status:ACTIVE
Category:Public Limited Company
Number:11471758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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