BRANTWOOD COURT RTM COMPANY LIMITED
Company number 10830038
- Company Overview for BRANTWOOD COURT RTM COMPANY LIMITED (10830038)
- Filing history for BRANTWOOD COURT RTM COMPANY LIMITED (10830038)
- People for BRANTWOOD COURT RTM COMPANY LIMITED (10830038)
- More for BRANTWOOD COURT RTM COMPANY LIMITED (10830038)
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 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Krisztina Kerekes on 1 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Krisztian Kerekes on 1 March 2020 | |
03 Mar 2020 | CH04 | Secretary's details changed for 1St Choice Property Solutions Limited on 1 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mrs Krisztina Kerekes as a person with significant control on 1 March 2020 | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from PO Box M40 3RP 96 96 Northfield Road Manchester Greater Manchester M40 3RP United Kingdom to 283 Broadway Chadderton Oldham OL9 8RR on 15 March 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from PO Box M40 3RP 96 Northfield Road Manchester Greater Manchester M40 3RP United Kingdom to PO Box M40 3RP 96 96 Northfield Road Manchester Greater Manchester M40 3RP on 16 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box M40 3RP 96 Northfield Road Manchester Greater Manchester M40 3RP on 15 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Krisztian 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 |