WENTWOOD RTM MANAGEMENT COMPANY LIMITED

07620044
47 BENGAL STREET MANCHESTER ENGLAND M4 6BB

Documents

Documents
Date Category Description Pages
30 May 2024 officers Appointment of corporate secretary (Zenith Management Ltd) 2 Buy now
30 May 2024 officers Appointment of director (Mr Edward Bell) 2 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 officers Termination of appointment of secretary (Urbanbubble Ltd) 1 Buy now
12 Dec 2023 officers Termination of appointment of director (Isabelle Kenyon) 1 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 officers Appointment of director (Miss Isabelle Kenyon) 2 Buy now
01 Dec 2021 accounts Annual Accounts 2 Buy now
15 Jun 2021 officers Termination of appointment of director (Yvonne Imrie) 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Termination of appointment of director (Hannah Ludlow) 1 Buy now
14 Apr 2021 officers Appointment of corporate secretary (Urbanbubble Ltd) 2 Buy now
14 Apr 2021 officers Termination of appointment of secretary (Michael Peter Howard) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Richard Arthur Paul Sproston) 1 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Appointment of director (Mr Alex Graham Baines) 2 Buy now
17 Feb 2020 officers Appointment of director (Miss Hannah Ludlow) 2 Buy now
22 Nov 2019 officers Appointment of director (Mr Adrian Ross Johnston) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Michael Paul Rigby) 1 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Paul John Fleetwood) 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Appointment of director (Mr Gregory Butera) 2 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
01 Oct 2018 officers Termination of appointment of director (Joanne Shepard) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 1 Buy now
09 May 2017 officers Appointment of director (Mr Michael Paul Rigby) 2 Buy now
08 May 2017 officers Appointment of director (Ms Yvonne Imrie) 2 Buy now
08 May 2017 officers Termination of appointment of director (Thomas Sebastian Nuhse) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 officers Termination of appointment of director (Colin Stephen Dean) 1 Buy now
02 Nov 2016 accounts Annual Accounts 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2015 accounts Annual Accounts 1 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Termination of appointment of director (Phillip Christopher Gleave) 1 Buy now
05 Feb 2015 accounts Annual Accounts 1 Buy now
20 Aug 2014 officers Appointment of secretary (Mr Michael Peter Howard) 2 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 officers Termination of appointment of secretary (Castlefield Secretaries Limited) 1 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 officers Change of particulars for director (Ms Joanne Shepard) 2 Buy now
25 Jun 2012 officers Change of particulars for director (Mr Richard Arthur Paul Sproston) 2 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Joanne Shepard) 2 Buy now
24 Feb 2012 officers Appointment of director (Mr Joanne Shepard) 2 Buy now
06 Jan 2012 officers Appointment of corporate secretary (Castlefield Secretaries Limited) 2 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 officers Termination of appointment of secretary (Alan Williamson) 1 Buy now
27 Sep 2011 officers Appointment of director (Mr Phillip Christopher Gleave) 2 Buy now
27 Sep 2011 officers Appointment of director (Mr Paul John Fleetwood) 2 Buy now
27 Sep 2011 officers Appointment of director (Mr Thomas Sebastian Nuhse) 2 Buy now
27 Sep 2011 officers Appointment of director (Mr Colin Stephen Dean) 2 Buy now
18 May 2011 resolution Resolution 16 Buy now
03 May 2011 incorporation Incorporation Company 23 Buy now