About

Registered Number: 05581050
Date of Incorporation: 03/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Smith House George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG

 

Established in 2005, 1 Clarence Square Rtm Company Ltd are based in Stroud in Gloucestershire, it has a status of "Active". The companies directors are Hole, Mark, Hole, Samantha, Holmes, Anthony Patrick, Holmes, Carven Man Wai, Zarei, Abdolhamid, Corrigan, Malcolm Patrick, Fawlk, Marion, Harding, Susan, Rhind, George, Welch, Warren Brian. We do not know the number of employees at 1 Clarence Square Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLE, Mark 14 October 2014 - 1
HOLE, Samantha 14 October 2014 - 1
HOLMES, Anthony Patrick 15 March 2011 - 1
HOLMES, Carven Man Wai 28 October 2014 - 1
ZAREI, Abdolhamid 18 July 2016 - 1
CORRIGAN, Malcolm Patrick 03 October 2005 11 July 2012 1
FAWLK, Marion 29 January 2009 15 July 2016 1
HARDING, Susan 07 July 2011 14 October 2014 1
RHIND, George 03 October 2005 30 June 2009 1
WELCH, Warren Brian 30 June 2009 06 July 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 28 October 2014
AR01 - Annual Return 18 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 26 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 12 April 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.