WESTBOURNE HOUSE (CONGLETON) RTM COMPANY LIMITED

06085594
218 FINNEY LANE HEALD GREEN CHEADLE SK8 3QA

Documents

Documents
Date Category Description Pages
20 Feb 2025 officers Appointment of corporate secretary (Roger W Dean & Company) 2 Buy now
20 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2025 officers Termination of appointment of secretary (Premier Estates Limited) 1 Buy now
07 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 officers Appointment of director (Mrs Winifred Mary Farrell) 2 Buy now
06 Aug 2024 officers Appointment of director (Miss Katrina Hough) 2 Buy now
19 Jun 2024 officers Termination of appointment of director (Richard John Wingate) 1 Buy now
19 Jun 2024 officers Termination of appointment of director (Philip Patrick Heath) 1 Buy now
19 Apr 2024 accounts Annual Accounts 2 Buy now
17 Apr 2024 officers Appointment of director (Mr Philip Patrick Heath) 2 Buy now
17 Apr 2024 officers Appointment of director (Mr Richard John Wingate) 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Peter Charlesworth) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Richard John Wingate) 1 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Michael Oliver Statham) 1 Buy now
30 Aug 2022 officers Termination of appointment of director (Ewart Mountford) 1 Buy now
30 Aug 2022 officers Termination of appointment of director (Joyce Ashley) 1 Buy now
30 Aug 2022 officers Appointment of director (Mr Richard John Wingate) 2 Buy now
30 Aug 2022 officers Appointment of director (Mr Peter Charlesworth) 2 Buy now
07 Apr 2022 officers Termination of appointment of director (Diane Malkin) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 officers Termination of appointment of director (Philip Patrick Heath) 1 Buy now
18 Mar 2021 officers Termination of appointment of director (William Fortunato Cerretti) 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Appointment of director (Mrs Joyce Ashley) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Trevor Cyril Massey) 1 Buy now
24 Oct 2019 officers Appointment of director (Mrs Diane Malkin) 2 Buy now
24 Oct 2019 officers Termination of appointment of director (Linda Fitzpatrick) 1 Buy now
14 Oct 2019 officers Appointment of director (Mr William Fortunato Cerretti) 2 Buy now
21 Aug 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 officers Appointment of director (Mrs Linda Fitzpatrick) 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Trevor Cyril Massey) 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Philip Patrick Heath) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 2 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 officers Termination of appointment of director (Diane Lyons) 1 Buy now
07 Oct 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
13 Nov 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
12 Nov 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 officers Termination of appointment of director (Julie Newman-Carr) 1 Buy now
08 Feb 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 officers Change of particulars for director (Diane Lyons) 2 Buy now
08 Feb 2010 officers Change of particulars for corporate secretary (Premier Estates Ltd) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Ewart Mountford) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Michael Oliver Statham) 2 Buy now
02 Dec 2009 accounts Annual Accounts 1 Buy now
11 Mar 2009 officers Appointment terminated director julie newman-carr 1 Buy now
10 Feb 2009 annual-return Annual return made up to 06/02/09 3 Buy now
04 Dec 2008 accounts Annual Accounts 1 Buy now
15 Aug 2008 officers Secretary's change of particulars / premier estates LIMITED / 02/05/2008 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB 1 Buy now
18 Feb 2008 annual-return Annual return made up to 06/02/08 5 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
20 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2007 incorporation Incorporation Company 35 Buy now