ETON COURT RTM COMPANY LTD

Glendevon House Glendevon House, Leeds, LS14 1PQ, England
StatusACTIVE
Company No.10675101
Category
Incorporated16 Mar 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

ETON COURT RTM COMPANY LTD is an active with number 10675101. It was incorporated 7 years, 3 months, 17 days ago, on 16 March 2017. The company address is Glendevon House Glendevon House, Leeds, LS14 1PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Goff

Termination date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 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: 23 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karolina Maria Ostafinska

Termination date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: George N/a Spence

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Anthony N/a Goff

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J H Watson Property Management Ltd

Appointment date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karolina Maria Ostafinska

Appointment date: 2019-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Goff

Termination date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony N/a Goff

Cessation date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George N/a Spence

Cessation date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

Old address: Flat 6 Eton Court 11 Allerton Park Leeds West Yorkshire LS7 4nd England

New address: Glendevon House 4 Hawthorn Park Leeds LS14 1PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

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

New address: Flat 6 Eton Court 11 Allerton Park Leeds West Yorkshire LS7 4nd

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEL (NORTHEAST) LIMITED

5 NORTHSIDE,CHESTER LE STREET,DH3 1RD

Number:10277431
Status:ACTIVE
Category:Private Limited Company

INNOVARE SOLUTIONS LTD

GREENSTEADS,CRAWLEY DOWN,RH10 4HR

Number:07465732
Status:ACTIVE
Category:Private Limited Company

POOLE KITCHENS LIMITED

111 PARKSTONE ROAD,DORSET,BH15 2PB

Number:05406532
Status:ACTIVE
Category:Private Limited Company

RITZ CINEMA (THIRSK) LIMITED

16 WESTGATE,NORTH YORKSHIRE,YO7 1QS

Number:05948898
Status:ACTIVE
Category:Private Limited Company

THE ABBEY SCHOOL, READING

17 KENDRICK ROAD,BERKSHIRE,RG1 5DZ

Number:00133676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LEXI TRADING COMPANY LIMITED

BARRINGTON HALL, HASLINGFIELD,CAMBRIDGESHIRE,CB22 7RG

Number:03102094
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