19-24 GREENOCK MEWS RTM COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Stephen Carroll as a director on 2025-03-25

View Document

19/02/2519 February 2025 Appointment of Neil Atherton as a director on 2025-02-17

View Document

19/02/2519 February 2025 Appointment of Gaynor Jackson as a director on 2025-02-17

View Document

14/02/2514 February 2025 Termination of appointment of Lisa Catherine Robinson as a director on 2025-02-14

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Termination of appointment of Alan Peter Capel as a director on 2024-10-08

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

07/08/247 August 2024 Appointment of Lisa Catherine Robinson as a director on 2024-07-29

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

10/05/2310 May 2023 Appointment of Brian Paul Wagg as a director on 2023-04-27

View Document

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

View Document

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

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / POSEIDON RESIDENTIAL INVESTMENTS LTD / 26/04/2021

View Document

16/10/2016 October 2020 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