Advanced company searchLink opens in new window

62 PROMENADE RTM COMPANY LIMITED

Company number 10619785

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)
21 Nov 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 TM02 Termination of appointment of Michael John Leigh as a secretary on 13 November 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 TM01 Termination of appointment of Antony Clinton as a director on 20 September 2022
22 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 AA01 Previous accounting period shortened from 28 October 2019 to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 28 October 2018
21 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 28 October 2018
21 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Oct 2018 AP03 Appointment of Mr Michael John Leigh as a secretary on 26 October 2018
30 Oct 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to 12 Post Office Avenue Southport PR9 0US on 30 October 2018
30 Oct 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 26 October 2018
30 Oct 2018 TM02 Termination of appointment of Leigh Robert Hamilon Tipping as a secretary on 26 October 2018
02 May 2018 MA Memorandum and Articles of Association
25 Apr 2018 AP04 Appointment of Urban Owners Limited as a secretary on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from 220 Mill Lane Liverpool Merseyside L15 8LJ to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 25 April 2018