MANSARD COURT RTM COMPANY LIMITED

06565205
86 ST. MARYS ROW MOSELEY BIRMINGHAM B13 9EF

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 3 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 4 Buy now
26 Jul 2023 officers Termination of appointment of director (Tricia Bond) 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Appointment of director (Mr Christopher Eric Phillips) 2 Buy now
15 Nov 2022 officers Termination of appointment of director (Maurice Edward Quinn) 1 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 officers Change of particulars for director (Mrs Tricia Bond) 2 Buy now
10 Dec 2020 officers Change of particulars for director (Mr Maurice Edward Quinn) 2 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Sian Elizabeth Martin) 1 Buy now
02 Dec 2020 officers Termination of appointment of secretary (Sian Elizabeth Martin) 1 Buy now
07 Nov 2020 officers Termination of appointment of director (Olivia Mary Scott-Martin) 1 Buy now
27 Oct 2020 officers Appointment of director (Mr Maurice Edward Quinn) 2 Buy now
27 Oct 2020 officers Appointment of director (Mrs Tricia Bond) 2 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Miss Olivia Mary Scott-Martin) 2 Buy now
31 Oct 2019 officers Change of particulars for director (Miss Olivia Mary Scott-Martin) 2 Buy now
24 Sep 2019 accounts Annual Accounts 3 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Maurice Edward Quinn) 1 Buy now
16 Sep 2019 officers Appointment of secretary (Miss Sian Elizabeth Martin) 2 Buy now
16 Sep 2019 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
16 Sep 2019 officers Appointment of director (Miss Sian Elizabeth Martin) 2 Buy now
16 Sep 2019 officers Appointment of director (Miss Olivia Mary Scott-Martin) 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 3 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
22 Apr 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Richard Palmer) 1 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
11 May 2010 annual-return Annual Return 3 Buy now
11 May 2010 officers Change of particulars for director (Maurice Edward Quinn) 2 Buy now
11 May 2010 officers Change of particulars for director (Richard Palmer) 2 Buy now
07 May 2010 accounts Annual Accounts 5 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Annual return made up to 14/04/09 2 Buy now
12 Feb 2009 officers Secretary's change of particulars / shane bland / 12/02/2009 1 Buy now
05 Jan 2009 officers Secretary appointed shane bland 2 Buy now
31 Dec 2008 officers Appointment terminated secretary patricia bond 1 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from 3 the courtyard timothy's bridge road stratford upon avon warwickshire CV37 9NP 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from 5 mansard court blythe road coleshill birmingham B46 1AG 1 Buy now
16 Jun 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
14 Apr 2008 incorporation Incorporation Company 35 Buy now