This company is commonly known as 447 Christchurch Road Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10791384. The firm's registered office is in VERWOOD. You can find them at 1 Woodlinken Drive, , Verwood, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | 447 CHRISTCHURCH ROAD RTM COMPANY LTD |
---|---|---|
Company Number | : | 10791384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Woodlinken Drive, Verwood, Dorset, England, BH31 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB | Secretary | 07 January 2022 | Active |
Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB | Director | 24 April 2023 | Active |
Flat 1, 447 Christchurch Road, Bournemouth, England, BH1 4AB | Director | 16 January 2022 | Active |
1 Woodlinken Drive, Verwood, England, BH31 6BN | Secretary | 26 May 2017 | Active |
1 Woodlinken Drive, Verwood, England, BH31 6BN | Director | 26 May 2017 | Active |
447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England, | Director | 26 May 2017 | Active |
1 Woodlinken Drive, Verwood, England, BH31 6BN | Director | 26 May 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 26 May 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 26 May 2017 | Active |
Mrs Felicity Keevil | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England, |
Nature of control | : |
|
Mrs Felicity Charlotte Tamsin Keevil | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England, |
Nature of control | : |
|
Hannah Joanne N/A Westlake | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Woodlinken Drive, Verwood, England, BH31 6BN |
Nature of control | : |
|
Hannah N/A Westlake | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Woodlinken Drive, Verwood, England, BH31 6BN |
Nature of control | : |
|
Mr Piotr Olow | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Change person secretary company with change date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Change person secretary company with change date. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-16 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.