33 FERNWOOD AVENUE RTM COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England
StatusACTIVE
Company No.10716308
Category
Incorporated08 Apr 2017
Age7 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

33 FERNWOOD AVENUE RTM COMPANY LIMITED is an active with number 10716308. It was incorporated 7 years, 2 months, 29 days ago, on 08 April 2017. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Gabriela Isas

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mark Edmund Rollason

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Martin

Termination date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Fulton

Appointment date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Gabriela Isas

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Gabriela Isas

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Hunt

Termination date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 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

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 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

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-14

Officer name: Gabriela Isas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Christopher Paul Hunt

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 WOOD VALE (FREEHOLD) LIMITED

FLAT 23A WOOD VALE,LONDON,SE23 3DS

Number:10737761
Status:ACTIVE
Category:Private Limited Company

FARE CONSULTING LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC470094
Status:ACTIVE
Category:Private Limited Company

FM INSPECTIONS & SURVEYS LTD

139 STROWAN ROAD,GRANGEMOUTH,FK3 9HE

Number:SC463443
Status:ACTIVE
Category:Private Limited Company

FREYA ONLINE CONSULTING LIMITED

HALL FARM,KNARESBOROUGH,HG5 0SN

Number:07407577
Status:ACTIVE
Category:Private Limited Company

GRAHAM WELLS LIMITED

3 OLDFIELD MEWS,LONDON,N6 5XA

Number:05200946
Status:ACTIVE
Category:Private Limited Company

PAPERLESS CONSTRUCTION LTD

C/O INGLIS CHARTERED ACCOUNTANTS 3 WESTFIELD HOUSE,YORK,YO26 6GA

Number:11781427
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