THE RESIDENCE DIDSBURY RTM LTD

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Secretary's details changed for Oakland Residential on 2025-05-06

View Document

20/05/2520 May 2025 Change of details for Mr Ian Bramhall as a person with significant control on 2025-05-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Ian Bramhall on 2023-09-26

View Document

25/09/2325 September 2023 Director's details changed for Mr Simon James Smethurst on 2023-09-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Cessation of Richard Lloyd Marshall as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Richard Lloyd Marshall as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM NEXUS SOLICITORS LIMITED, CARLTON HOUSE, 16-18 ALBERT SQUARE MANCHESTER M2 5PE UNITED KINGDOM

View Document

17/05/1917 May 2019 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