Advanced company searchLink opens in new window

3 DALE STREET RTM COMPANY LIMITED

Company number 06645925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
13 Oct 2023 PSC08 Notification of a person with significant control statement
02 Oct 2023 PSC07 Cessation of Ian Henry Stanistreet as a person with significant control on 1 September 2023
24 Aug 2023 AP01 Appointment of Mr Edward Revels as a director on 24 August 2023
21 Jul 2023 TM01 Termination of appointment of Michael Graham Lockwood as a director on 21 July 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Jan 2023 AP04 Appointment of Stevenson Whyte as a secretary on 1 January 2023
20 Jan 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 384a Deansgate Manchester Greater Manchester M3 4LA on 20 January 2023
20 Jan 2023 TM02 Termination of appointment of Scanlans Property Management Llp as a secretary on 31 December 2022
20 Jan 2023 CH01 Director's details changed for Mr Martin John Cotton on 20 January 2023
04 Jan 2023 AD01 Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
11 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Apr 2020 AP01 Appointment of Mr Adam Mon Piper as a director on 16 April 2020
28 Nov 2019 TM01 Termination of appointment of Kate Elizabeth Gillespie as a director on 28 February 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates