ST. PAUL'S SQUARE RESIDENTS RTM COMPANY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-09-27

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

07/08/247 August 2024 Termination of appointment of Robert Michael Burke as a director on 2024-07-24

View Document

27/06/2427 June 2024 Appointment of Mr Simon Bligh as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Callum Thomas Kennedy as a director on 2024-06-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/02/2211 February 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/09/2127 September 2021 Cessation of Angela Susan Cross as a person with significant control on 2020-02-01

View Document

27/09/2127 September 2021 Cessation of Robert Michael Burke as a person with significant control on 2020-02-01

View Document

27/09/2127 September 2021 Cessation of Steven Walmsley as a person with significant control on 2020-02-01

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 5 JESSE HARTLEY WAY CENTRAL DOCKS LIVERPOOL MERSEYSIDE L3 0AY ENGLAND

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICKY CHAPLIN

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM PO BOX L3 9QJ C/O CENTRAL PROPERTY MANAGEMENT THE PLAZA, 100 OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

17/11/2017 November 2020 CESSATION OF MARK BROWN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM SECOND FLOOR, HONEYCOMB BUILDING EDMUND STREET LIVERPOOL L3 9NG ENGLAND

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALMSLEY

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR RICKY MARK CHAPLIN

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

03/02/163 February 2016 21/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 21/01/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 DIRECTOR APPOINTED MR STEVEN WALMSLEY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR MARK BROWN

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS ANGELA SUSAN CROSS

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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