About

Registered Number: 06912679
Date of Incorporation: 21/05/2009 (15 years ago)
Company Status: Active
Registered Address: 67 Osborne Road, Southsea, Hampshire, PO5 3LS

 

Ashling House Rtm Company Ltd was registered on 21 May 2009 and are based in Hampshire, it's status at Companies House is "Active". There are 6 directors listed as Dack, Peter Simon, Ryan, John Lawrence Anthony, Wight, Alison, Brownbridge, David Charles, Sails, Paula, Rtm Secretarial Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, John Lawrence Anthony 01 August 2011 - 1
BROWNBRIDGE, David Charles 21 May 2009 08 July 2011 1
SAILS, Paula 17 September 2009 18 April 2011 1
RTM SECRETARIAL LIMITED 21 May 2009 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DACK, Peter Simon 23 June 2015 - 1
WIGHT, Alison 21 May 2009 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 November 2015
AP03 - Appointment of secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD01 - Change of registered office address 26 March 2010
AP01 - Appointment of director 23 February 2010
AA01 - Change of accounting reference date 23 February 2010
287 - Change in situation or address of Registered Office 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.