- Company Overview for CECIL COURT 2 RTM COMPANY LIMITED (10056923)
- Filing history for CECIL COURT 2 RTM COMPANY LIMITED (10056923)
- People for CECIL COURT 2 RTM COMPANY LIMITED (10056923)
- More for CECIL COURT 2 RTM COMPANY LIMITED (10056923)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 96 Northfield Road Manchester M40 3RP United Kingdom to 283 Broadway Chadderton Oldham OL9 8RR on 15 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
15 Feb 2018 | PSC01 | Notification of Krisztina Kerekes as a person with significant control on 2 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mrs Krisztina Kerekes as a director on 2 February 2018 | |
15 Feb 2018 | AP04 | Appointment of 1St Choice Property Solutions Limited as a secretary on 14 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Marcus Rico Anthony Callaghan as a director on 2 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Callaghan Solutions Ltd T/a 1St Choice Property Management as a secretary on 2 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Marcus Rico Anthony Callaghan as a person with significant control on 2 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 96 Northfield Road Manchester M40 3RP on 15 February 2018 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Andrew Joseph Mullen on 13 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Marcus Rico Anthony Callaghan as a person with significant control on 13 November 2017 | |
13 Nov 2017 | AP04 | Appointment of Callaghan Solutions Ltd T/a 1St Choice Property Management as a secretary on 13 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Attila Geza Balazs as a person with significant control on 13 November 2017 |