About

Registered Number: 09311431
Date of Incorporation: 14/11/2014 (9 years and 7 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: C/O Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, OX25 5HD,

 

Based in Bicester, Bloomfield Court Rtm Company Ltd was established in 2014, it has a status of "Active". The organisation has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLETT, Joanne Lee 17 October 2019 - 1
RADWAN, Laura 14 November 2014 - 1
RAYMOND, Ellis 14 November 2014 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
RADWAN, Laura 14 November 2014 14 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 February 2020
AD01 - Change of registered office address 18 February 2020
AD01 - Change of registered office address 06 January 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 22 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2019
AP01 - Appointment of director 17 October 2019
AD01 - Change of registered office address 17 October 2019
AP04 - Appointment of corporate secretary 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
TM01 - Termination of appointment of director 07 October 2019
CH03 - Change of particulars for secretary 07 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 August 2017
CS01 - N/A 04 December 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AD01 - Change of registered office address 22 August 2016
RT01 - Application for administrative restoration to the register 22 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
TM01 - Termination of appointment of director 20 March 2015
NEWINC - New incorporation documents 14 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.