About

Registered Number: 06580798
Date of Incorporation: 30/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Founded in 2008, 149 Hamilton Road Rtm Company Ltd has its registered office in Sudbury in Suffolk. We don't know the number of employees at this business. The current directors of the business are listed as Baker, Rachel Mary Teresa, Hill, Joanne, Gates, Angela, Tobin, Kieran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Rachel Mary Teresa 15 August 2012 - 1
HILL, Joanne 30 April 2008 - 1
GATES, Angela 08 December 2008 07 December 2015 1
TOBIN, Kieran 08 December 2008 09 August 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 01 May 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 07 December 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 05 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 22 February 2013
CH04 - Change of particulars for corporate secretary 18 February 2013
AA - Annual Accounts 14 February 2013
CH04 - Change of particulars for corporate secretary 07 January 2013
AD01 - Change of registered office address 12 December 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
287 - Change in situation or address of Registered Office 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.