About

Registered Number: 05090574
Date of Incorporation: 01/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Flat 3 29 Wellington Square, Hastings, East Sussex, TN34 1PN,

 

Established in 2004, 29 Wellington Square Rtm Company Ltd are based in Hastings, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Cooke, John Frederick, Cooke, Valerie, Marshall, Simon Angus, Stevens, Laura Maria are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, John Frederick 01 April 2004 29 May 2008 1
COOKE, Valerie 01 April 2004 29 May 2008 1
MARSHALL, Simon Angus 12 June 2007 17 June 2015 1
STEVENS, Laura Maria 01 July 2007 10 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 19 June 2015
AD01 - Change of registered office address 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 21 April 2014
CH01 - Change of particulars for director 21 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 April 2012
AP04 - Appointment of corporate secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.