About

Registered Number: 07488755
Date of Incorporation: 11/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Based in Cambridge, Arcadia Court Rtm Company Ltd was founded on 11 January 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Currie, Simon Andrew, Jarman, Ann Margaret, Kahn, Reza, Mcclean, Nicola Jane, Hanson, Benjamin Mark, Dr, Haycock, Cinzia, Suvan, Robert H, Teixeira, Thomas Andre Lear are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Simon Andrew 27 November 2018 - 1
JARMAN, Ann Margaret 20 February 2012 - 1
KAHN, Reza 10 October 2013 - 1
MCCLEAN, Nicola Jane 10 October 2013 - 1
HANSON, Benjamin Mark, Dr 11 January 2011 20 June 2012 1
HAYCOCK, Cinzia 17 March 2011 22 October 2012 1
SUVAN, Robert H 11 January 2011 18 March 2011 1
TEIXEIRA, Thomas Andre Lear 10 March 2012 28 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 26 February 2019
AP04 - Appointment of corporate secretary 12 February 2019
AD01 - Change of registered office address 12 February 2019
TM02 - Termination of appointment of secretary 24 December 2018
AD01 - Change of registered office address 24 December 2018
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 25 October 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 16 January 2017
AP04 - Appointment of corporate secretary 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 29 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 December 2015
TM02 - Termination of appointment of secretary 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 11 July 2014
AR01 - Annual Return 07 February 2014
AD01 - Change of registered office address 07 February 2014
MEM/ARTS - N/A 08 November 2013
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
RESOLUTIONS - N/A 08 October 2013
RESOLUTIONS - N/A 27 June 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 January 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.