CAMBRIDGE COURT (SOUTHPORT) RTM LTD
Company number 07280043
- Company Overview for CAMBRIDGE COURT (SOUTHPORT) RTM LTD (07280043)
- Filing history for CAMBRIDGE COURT (SOUTHPORT) RTM LTD (07280043)
- People for CAMBRIDGE COURT (SOUTHPORT) RTM LTD (07280043)
- More for CAMBRIDGE COURT (SOUTHPORT) RTM LTD (07280043)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 23 January 2025 | |
12 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Mary Noelle Roach as a director on 24 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | AP01 | Appointment of Ms Mary Noelle Roach as a director on 27 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Ms Paula Averil Nixon as a director on 26 July 2022 | |
26 Jul 2022 | AP01 | Appointment of Mrs Linda Paxton as a director on 26 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
04 Jun 2020 | TM01 | Termination of appointment of Thomas Christopher Madden as a director on 4 June 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Martyn Buckley as a director on 9 December 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Mary Noelle Roach as a director on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Lynne Bell as a director on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Maureen Crane as a director on 6 September 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
19 Oct 2017 | AP01 | Appointment of Ms Mary Noelle Roach as a director on 19 October 2017 |