19-24 GREENOCK MEWS RTM COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Stephen Carroll as a director on 2025-03-25 |
19/02/2519 February 2025 | Appointment of Neil Atherton as a director on 2025-02-17 |
19/02/2519 February 2025 | Appointment of Gaynor Jackson as a director on 2025-02-17 |
14/02/2514 February 2025 | Termination of appointment of Lisa Catherine Robinson as a director on 2025-02-14 |
07/11/247 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Termination of appointment of Alan Peter Capel as a director on 2024-10-08 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
07/08/247 August 2024 | Appointment of Lisa Catherine Robinson as a director on 2024-07-29 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/05/2315 May 2023 | 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 2023-05-15 |
10/05/2310 May 2023 | Appointment of Brian Paul Wagg as a director on 2023-04-27 |
09/05/239 May 2023 | 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 2023-05-09 |
04/01/234 January 2023 | 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 2023-01-04 |
16/11/2216 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
04/05/224 May 2022 | 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 2022-05-04 |
20/12/2120 December 2021 | 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 2021-12-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-15 with updates |
26/04/2126 April 2021 | PSC'S CHANGE OF PARTICULARS / POSEIDON RESIDENTIAL INVESTMENTS LTD / 26/04/2021 |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company