HP (ONE) RTM COMPANY LIMITED

126 Woodlands, Hayes Point Hayes Road 126 Woodlands, Hayes Point Hayes Road, Penarth, CF64 5QE, Wales
StatusACTIVE
Company No.10543244
Category
Incorporated30 Dec 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

HP (ONE) RTM COMPANY LIMITED is an active with number 10543244. It was incorporated 7 years, 6 months, 6 days ago, on 30 December 2016. The company address is 126 Woodlands, Hayes Point Hayes Road 126 Woodlands, Hayes Point Hayes Road, Penarth, CF64 5QE, Wales.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Daughton

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Patricia Phillips

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Couth

Termination date: 2020-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Charles Milford

Cessation date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 07 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 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: 01 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtmf Services Limited

Termination date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 106 Courtlands, Hayes Point Hayes Road Sully Penarth CF64 5QG Wales

New address: 126 Woodlands, Hayes Point Hayes Road Sully Penarth CF64 5QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL

New address: 106 Courtlands, Hayes Point Hayes Road Sully Penarth CF64 5QG

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Cummings

Termination date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Gallagher

Appointment date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Cummings

Appointment date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Couth

Appointment date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Jones

Appointment date: 2016-12-30

Documents

View document PDF

Incorporation company

Date: 30 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN ENGINEERING AND PROPERTY LTD

7 BALMORAL CLOSE,GOSPORT,PO13 0XJ

Number:11043450
Status:ACTIVE
Category:Private Limited Company

CANOPUS FILMS LTD

50 BROADWAY,LONDON,SW1H 0BL

Number:06674024
Status:ACTIVE
Category:Private Limited Company

GD & SONS ELECTRICAL LTD

147B PECKHAM RYE,LONDON,SE15 3UL

Number:09396132
Status:ACTIVE
Category:Private Limited Company

MOONSHINE VENDING LTD

12 LARKSPUR CLOSE,HEMEL HEMPSTEAD,HP1 2HP

Number:10867121
Status:ACTIVE
Category:Private Limited Company

PENELOPE ESTATES LIMITED

I SUPPORT,POLEGATE,BN26 6EA

Number:09345394
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY INVESTMENTS 2 LIMITED

22 GANTON STREET,LONDON,W1F 7FD

Number:05291300
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