EXETER HOUSE (LITTLEHAMPTON) RTM COMPANY LIMITED

Unit 3, Flansham Business Centre Hoe Lane Unit 3, Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, West Sussex, United Kingdom
StatusACTIVE
Company No.09940032
Category
Incorporated07 Jan 2016
Age8 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

EXETER HOUSE (LITTLEHAMPTON) RTM COMPANY LIMITED is an active with number 09940032. It was incorporated 8 years, 5 months, 20 days ago, on 07 January 2016. The company address is Unit 3, Flansham Business Centre Hoe Lane Unit 3, Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Le Surf

Notification date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Wallace

Cessation date: 2023-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Jane Wallis

Cessation date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Wallace

Termination date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Le Surf

Appointment date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Jane Wallis

Termination date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mrs Christina Jane Wallis

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mrs Amanda Wallace

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Wallace

Notification date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Wallis

Notification date: 2018-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Jane Wallis

Appointment date: 2016-06-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALDSON DEVELOPMENTS LTD

25A BANBRIDGE ROAD,DROMORE,BT25 1NB

Number:NI054277
Status:ACTIVE
Category:Private Limited Company

FUELSAFE FORECOURTS LIMITED

OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN

Number:07003830
Status:ACTIVE
Category:Private Limited Company

INSPIRED COMMERCIAL DEISGN SERVICES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11361530
Status:ACTIVE
Category:Private Limited Company

JOIN THE CLOUD LIMITED

5 ROSEFIELD AVENUE,BARNSLEY,S75 5FG

Number:08026113
Status:ACTIVE
Category:Private Limited Company

JOVUE CONSULTING LIMITED

FLAT 3, 16,LONDON,SW2 4NT

Number:11864058
Status:ACTIVE
Category:Private Limited Company

PATRICK STEEL LIMITED

BAY 1 UNIT 38,COVENTRY,CV7 9EJ

Number:01974968
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