About

Registered Number: 06532274
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

 

St Pauls Court Rtm Company Ltd was established in 2008, it's status in the Companies House registry is set to "Active". St Pauls Court Rtm Company Ltd has 7 directors listed as Darvish, Matti, Schutterlin, Peter, Thomas, Jane Louise, Yague, Arantza, Davies, Jonathan Charles Meyer, Van Der Schyff, Tim, White, Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARVISH, Matti 08 July 2020 - 1
SCHUTTERLIN, Peter 28 October 2008 - 1
THOMAS, Jane Louise 06 May 2014 - 1
YAGUE, Arantza 01 September 2008 - 1
DAVIES, Jonathan Charles Meyer 12 March 2008 05 August 2011 1
VAN DER SCHYFF, Tim 12 August 2013 24 November 2016 1
WHITE, Elizabeth 21 July 2014 30 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 08 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP04 - Appointment of corporate secretary 23 September 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 March 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.