12-18 GREENOCK MEWS RTM COMPANY LIMITED
Company number 12956401
- Company Overview for 12-18 GREENOCK MEWS RTM COMPANY LIMITED (12956401)
- Filing history for 12-18 GREENOCK MEWS RTM COMPANY LIMITED (12956401)
- People for 12-18 GREENOCK MEWS RTM COMPANY LIMITED (12956401)
- More for 12-18 GREENOCK MEWS RTM COMPANY LIMITED (12956401)
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) |
---|---|---|---|
07 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
25 Oct 2024 | TM01 | Termination of appointment of Alan Peter Capel as a director on 8 October 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Brian Paul Wagg as a director on 22 August 2024 | |
05 Sep 2024 | CH01 | Director's details changed for Lisa Catherine Robinson on 1 September 2024 | |
07 Aug 2024 | AP01 | Appointment of Lisa Catherine Robinson as a director on 29 July 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 May 2023 | AD01 | Registered office address changed from Flat 15 Greenock Mews Flat 15 Greenock Mews Widnes Cheshire WA8 9DW United Kingdom to Flat 15 Greenock Mews Widnes WA8 9DW on 15 May 2023 | |
10 May 2023 | AP01 | Appointment of Brian Paul Wagg as a director on 27 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Flat 15 Greenock Mews Flat 15 Greenock Mews Widnes Cheshire WA8 9DW on 9 May 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Flat 15 Greenock Mews Widnes Cheshire WA8 9DW to Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 May 2022 | AD01 | Registered office address changed from Scanlans Property Management Llp Chorlton Street Manchester M1 3HY England to Flat 15 Greenock Mews Widnes Cheshire WA8 9DW on 4 May 2022 | |
29 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
13 Apr 2022 | AP01 | Appointment of Mr Stephen Carroll as a director on 13 April 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Alan Peter Capel as a director on 13 April 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Martin Morris as a director on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Lee Ivor Hutchins as a director on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Amanda Ann Palmer as a person with significant control on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Amanda Ann Palmer as a director on 13 April 2022 | |
20 Dec 2021 | AD01 | Registered office address changed from C/O Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Scanlans Property Management Llp Chorlton Street Manchester M1 3HY on 20 December 2021 |