25-30 GREENOCK MEWS RTM COMPANY LIMITED
Company number 12956491
- Company Overview for 25-30 GREENOCK MEWS RTM COMPANY LIMITED (12956491)
- Filing history for 25-30 GREENOCK MEWS RTM COMPANY LIMITED (12956491)
- People for 25-30 GREENOCK MEWS RTM COMPANY LIMITED (12956491)
- More for 25-30 GREENOCK MEWS RTM COMPANY LIMITED (12956491)
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 | |
26 Oct 2024 | TM01 | Termination of appointment of Alan Peter Capel as a director on 18 October 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
05 Sep 2024 | TM01 | Termination of appointment of Brian Paul Wagg as a director on 20 August 2024 | |
05 Sep 2024 | CH01 | Director's details changed for Lisa Catherine Robinson on 1 September 2024 | |
06 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 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 Flat 15 Greenock Mews Widnes Cheshire WA8 9DW on 9 May 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Flat 15 Greenock Mews Widnes Cheshire WA8 9DW to C/O Scanlans Property Management 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 | PSC08 | Notification of a person with significant control statement | |
04 May 2022 | PSC07 | Cessation of Poseidon Residential Investments Ltd as a person with significant control on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Boulton House Chorlton Street Manchester M1 3HY England to Flat 15 Greenock Mews Widnes Cheshire WA8 9DW on 4 May 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Stephen Carroll as a director on 27 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Amanda Ann Palmer as a director on 27 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Lee Ivor Hutchins as a director on 27 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Alan Peter Capel as a director on 13 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Martin Morris as a director on 13 April 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
17 Dec 2021 | AD01 | Registered office address changed from C/O Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Boulton House Chorlton Street Manchester M1 3HY on 17 December 2021 |