About

Registered Number: 06234398
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 14 Holyrood Avenue, Southampton, SO17 1SH

 

Windrush House Rtm Company Ltd was registered on 02 May 2007 with its registered office in Southampton. The current directors of this company are Sidhu, Jaswant, Barton, Benjamin James, Bator, Emma Louise, Marutharajah, Kapilan, Sutton, Michelle, Connelly, Kym, Sidhu, Jaswant, Yelf, Holly. 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
BARTON, Benjamin James 13 November 2010 - 1
BATOR, Emma Louise 02 May 2007 - 1
MARUTHARAJAH, Kapilan 04 January 2020 - 1
CONNELLY, Kym 02 May 2007 02 July 2010 1
SIDHU, Jaswant 02 May 2007 01 April 2019 1
YELF, Holly 02 May 2007 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SIDHU, Jaswant 25 November 2018 - 1
SUTTON, Michelle 02 May 2007 24 November 2018 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 19 January 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 27 February 2019
AP03 - Appointment of secretary 25 November 2018
TM02 - Termination of appointment of secretary 25 November 2018
CS01 - N/A 26 May 2018
PSC08 - N/A 20 March 2018
PSC09 - N/A 13 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 03 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 05 May 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 25 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 23 May 2011
AP01 - Appointment of director 15 November 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 10 July 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.