About

Registered Number: 06765218
Date of Incorporation: 03/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1, 26 Cornwallis Gardens, Hastings, TN34 1LR,

 

26 Cornwallis Gardens Rtm Co Ltd was established in 2008, it's status is listed as "Active". The current directors of this organisation are listed as Barrett, William Henry, Hardy, Andrew Alan, Hughes, Daniel, Jarvis, Barbara, Power, Jennifer Brenda in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, William Henry 20 May 2020 - 1
HARDY, Andrew Alan 14 June 2017 21 November 2019 1
HUGHES, Daniel 04 March 2017 14 June 2017 1
JARVIS, Barbara 14 February 2009 11 January 2017 1
POWER, Jennifer Brenda 03 December 2008 04 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
PSC01 - N/A 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC01 - N/A 07 December 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 18 June 2017
AD01 - Change of registered office address 12 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 23 June 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.