THE OASTS RTM COMPANY LIMITED

C/O Love Property Management Ltd Clover House C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ, United Kingdom
StatusACTIVE
Company No.09602616
Category
Incorporated21 May 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

THE OASTS RTM COMPANY LIMITED is an active with number 09602616. It was incorporated 9 years, 1 month, 18 days ago, on 21 May 2015. The company address is C/O Love Property Management Ltd Clover House C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Love Property Management Ltd

Appointment date: 2024-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Property Management Limited

Termination date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

Old address: 111 West Street Faversham ME13 7JB England

New address: C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: William Property Management Limited

Appointment date: 2022-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Property Management Limited

Termination date: 2022-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Property Management Limited

Appointment date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

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

New address: 111 West Street Faversham ME13 7JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-03-02

Officer name: Warwick Estates

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 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 May 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edmond

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Heasman

Appointment date: 2018-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Mulley

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Mulley

Termination date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 21 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY FINANCIAL COMPLIANCE LTD

FLAT C NO 35,LONDON,W12 0JR

Number:10036612
Status:ACTIVE
Category:Private Limited Company

COLHAR MEDICAL LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:09868363
Status:ACTIVE
Category:Private Limited Company

KIS LONDON LTD

660A, HOLLOWAY ROAD,LONDON,N19 3NU

Number:11354132
Status:ACTIVE
Category:Private Limited Company

SEVERNSIDE IT SERVICES LIMITED

ORCHARD HOUSE WHITMINSTER LANE,GLOUCESTER,GL2 7PR

Number:11212841
Status:ACTIVE
Category:Private Limited Company

SP FASHION LIMITED

NO.1 LONDON BRIDGE,LONDON,SE1 9BG

Number:07200721
Status:ACTIVE
Category:Private Limited Company

THE EXECUTIVE COACH LIMITED

7 BRAEMAR AVENUE,LONDON,SW19 8AY

Number:10873652
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