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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Joan Angelucci as a director on 8 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from C/O Westbridge 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 24 February 2017 | |
16 Jan 2017 | AP01 | Appointment of Ms Maureen Crane as a director on 10 January 2017 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Thomas Christopher Madden as a director on 27 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
12 Feb 2016 | TM01 | Termination of appointment of Peter Thomas Howard as a director on 31 December 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of George Alfred Stannard as a director on 31 December 2015 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Brian Francis Higginson as a director on 7 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Nov 2014 | AP04 | Appointment of Westbridge Facilities Management as a secretary on 1 November 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Thomas Brian Phillips as a secretary on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Westbridge 11 Hoghton Street Southport Merseyside PR9 0NS on 12 November 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr George Alfred Stannard as a director on 8 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
16 Oct 2013 | AP01 | Appointment of Mrs Joan Angelucci as a director | |
21 Aug 2013 | AP01 | Appointment of Mrs Lynne Bell as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Ian Paton as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Joan Angelucci as a director | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |