Advanced company searchLink opens in new window

543 OLD CHESTER ROAD RTM COMPANY LIMITED

Company number 07804531

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)
30 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
30 Oct 2023 CH01 Director's details changed for Mr Christopher Amery on 30 October 2023
25 Oct 2023 AD01 Registered office address changed from Flat 1 (Jacx) 543 Old Chester Road Birkenhead Wirral CH42 4NQ United Kingdom to 35 Egerton Road 35 Egerton Road Prenton Wirral CH43 1UJ on 25 October 2023
06 Jul 2023 CH03 Secretary's details changed for Mr Christopher Daniel Amery on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Victoria Gough as a director on 6 July 2023
28 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Jun 2023 TM01 Termination of appointment of Joanne Claxton as a director on 28 June 2023
28 Jun 2023 PSC07 Cessation of Joanne Claxton as a person with significant control on 28 June 2023
25 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Apr 2022 PSC01 Notification of Melvina Davies as a person with significant control on 6 April 2022
06 Apr 2022 PSC01 Notification of Joanne Claxton as a person with significant control on 6 April 2022
06 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 6 April 2022
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
17 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Nov 2020 AP01 Appointment of Ms Melvina Davies as a director on 24 November 2020
25 Nov 2020 PSC08 Notification of a person with significant control statement
05 Nov 2020 AP01 Appointment of Ms Victoria Gough as a director on 5 November 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
23 Oct 2020 PSC07 Cessation of Joanne Claxton as a person with significant control on 23 October 2020
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Jan 2019 AP01 Appointment of Mr Christopher Amery as a director on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from Flat 4 543 Old Chester Road Birkenhead Merseyside CH42 4NQ to Flat 1 (Jacx) 543 Old Chester Road Birkenhead Wirral CH42 4NQ on 10 January 2019