Advanced company searchLink opens in new window

12-18 GREENOCK MEWS RTM COMPANY LIMITED

Company number 12956401

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)
08 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
15 May 2023 AD01 Registered office address changed from Flat 15 Greenock Mews Flat 15 Greenock Mews Widnes Cheshire WA8 9DW United Kingdom to Flat 15 Greenock Mews Widnes WA8 9DW on 15 May 2023
10 May 2023 AP01 Appointment of Brian Paul Wagg as a director on 27 April 2023
09 May 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 Flat 15 Greenock Mews Flat 15 Greenock Mews Widnes Cheshire WA8 9DW on 9 May 2023
04 Jan 2023 AD01 Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from Flat 15 Greenock Mews Widnes Cheshire WA8 9DW to Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
04 May 2022 AD01 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 4 May 2022
29 Apr 2022 PSC08 Notification of a person with significant control statement
13 Apr 2022 AP01 Appointment of Mr Stephen Carroll as a director on 13 April 2022
13 Apr 2022 AP01 Appointment of Mr Alan Peter Capel as a director on 13 April 2022
13 Apr 2022 AP01 Appointment of Mr Martin Morris as a director on 13 April 2022
13 Apr 2022 TM01 Termination of appointment of Lee Ivor Hutchins as a director on 13 April 2022
13 Apr 2022 PSC07 Cessation of Amanda Ann Palmer as a person with significant control on 13 April 2022
13 Apr 2022 TM01 Termination of appointment of Amanda Ann Palmer as a director on 13 April 2022
20 Dec 2021 AD01 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 20 December 2021
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
16 Oct 2020 NEWINC Incorporation