Advanced company searchLink opens in new window

ABERNETHY COURT RTM LTD

Company number 06793362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2015 TM02 Termination of appointment of Clive Ronald Hilton as a secretary on 31 July 2015
06 Aug 2015 AD01 Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 94 Park Lane Croydon Surrey CR0 1JB on 6 August 2015
16 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 16 January 2015 no member list
20 Jan 2015 AD02 Register inspection address has been changed from 318 Temple Drive Bolton BL1 3LS United Kingdom to Falcon Court 490a Halliwell Road Bolton BL1 8AN
19 Jan 2015 CH01 Director's details changed for Andrew Mark Nicholson on 1 January 2015
19 Jan 2015 CH01 Director's details changed for Kenneth Lindsay on 1 January 2015
19 Jan 2015 AD01 Registered office address changed from 39 Abernethy Court Horwich Bolton Lancashire BL6 6FY to Falcon Court 490a Halliwell Road Bolton BL1 8AN on 19 January 2015
19 Jan 2015 AP03 Appointment of Mr Clive Ronald Hilton as a secretary on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Remana Lothian as a director on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Chistopher John Greenhalgh as a director on 1 January 2015
19 Jan 2015 TM02 Termination of appointment of Chistopher John Greenhalgh as a secretary on 1 January 2015
13 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
03 Jul 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 16 January 2014 no member list
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 16 January 2013 no member list
05 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 16 January 2012 no member list
31 Jan 2012 CH01 Director's details changed for Kenneth Lindsay on 15 January 2012
31 Jan 2012 CH01 Director's details changed for Chistopher John Greenhalgh on 15 January 2012
31 Jan 2012 CH03 Secretary's details changed for Chistopher John Greenhalgh on 15 January 2012
31 Jan 2012 CH01 Director's details changed for Mr Clive Ronald Hilton on 15 January 2012
31 Jan 2012 CH01 Director's details changed for Remana Lothian on 15 January 2012
31 Jan 2012 CH01 Director's details changed for Andrew Mark Nicholson on 15 January 2012