- Company Overview for 62 PROMENADE RTM COMPANY LIMITED (10619785)
- Filing history for 62 PROMENADE RTM COMPANY LIMITED (10619785)
- People for 62 PROMENADE RTM COMPANY LIMITED (10619785)
- Registers for 62 PROMENADE RTM COMPANY LIMITED (10619785)
- More for 62 PROMENADE RTM COMPANY LIMITED (10619785)
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 |