NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED
Company number 07550790
- Company Overview for NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED (07550790)
- Filing history for NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED (07550790)
- People for NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED (07550790)
- More for NELSON COURT (SOUTHPORT) RTM COMPANY LIMITED (07550790)
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) |
---|---|---|---|
15 Jan 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
22 Mar 2024 | AP01 | Appointment of Ms Lynsey Ann Cunningham as a director on 21 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Mar 2022 | AD01 | Registered office address changed from 33 Hoghton Street Southport Merseyside PR9 0NS to 19 Hoghton Street Southport PR9 0NS on 17 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
20 Dec 2021 | TM01 | Termination of appointment of Russell Adams as a director on 12 December 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Stanley Fredrick Davies as a director on 15 October 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Apr 2021 | TM01 | Termination of appointment of Robert Francis Cooper as a director on 9 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Mar 2021 | TM01 | Termination of appointment of Charles Gerald Young as a director on 16 March 2021 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
12 Dec 2019 | AP01 | Appointment of Mr Mark Dermott Fisher as a director on 4 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Peter Beesley as a director on 12 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Miss Lorraine Michelle Stead as a director on 29 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Charles Gerald Young as a director on 29 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Peter Beesley on 12 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Jean Phillimore Shutter as a director on 8 November 2018 |