CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED

08725771
29 ST. ANNES ROAD WEST LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1SB

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 officers Termination of appointment of director (Michael Fejdman) 1 Buy now
03 Apr 2024 officers Appointment of director (Ms Wendy Graham) 2 Buy now
24 Jan 2024 officers Termination of appointment of director (Wendy Graham) 1 Buy now
19 Oct 2023 officers Change of particulars for director (Ms Wendy Graham) 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Oct 2023 officers Change of particulars for director (Ms Wendy Graham) 2 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
26 Jun 2023 officers Change of particulars for director (Ms Wendy Graham) 2 Buy now
23 Jun 2023 officers Appointment of director (Ms Wendy Graham) 2 Buy now
30 Mar 2023 officers Change of particulars for director (Mrs Jane Craven) 2 Buy now
28 Mar 2023 officers Appointment of director (Mrs Jane Craven) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2022 accounts Annual Accounts 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
15 Sep 2021 officers Appointment of director (Ms Jodie Glover) 2 Buy now
06 Nov 2020 officers Appointment of director (Mr David William Riding) 2 Buy now
06 Nov 2020 officers Appointment of director (Mr Mark Walsh) 2 Buy now
03 Nov 2020 officers Termination of appointment of director (Mark Watkinson) 1 Buy now
03 Nov 2020 officers Termination of appointment of director (Simon Mcdowell) 1 Buy now
03 Nov 2020 officers Termination of appointment of director (Helen Hubert) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Christopher James Edmundson) 1 Buy now
16 Oct 2020 accounts Annual Accounts 2 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jul 2020 officers Appointment of director (Mr Simon Mcdowell) 2 Buy now
24 Jan 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Jan 2020 officers Change of particulars for director (Mr Christopher James Edmundson) 2 Buy now
08 Jan 2020 officers Appointment of director (Mr Christopher James Edmundson) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Mark Watkinson) 3 Buy now
14 Nov 2019 officers Termination of appointment of director (Phillip Tingle) 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2019 officers Termination of appointment of director (Martin Kamijo-Flanagan) 1 Buy now
23 May 2019 officers Appointment of director (Mr Martin Kamijo-Flanagan) 2 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Michael Peter Howard) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 officers Termination of appointment of director (Andrew Hodgson) 1 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 officers Appointment of director (Mr Michael Fejdman) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 officers Change of particulars for director (Mr Phillip Phil Tingle Tingle) 2 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 officers Appointment of director (Ms Helen Hubert) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Phil Tingle) 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2016 accounts Annual Accounts 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Ross Adrian Hudson) 1 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 annual-return Annual Return 2 Buy now
16 Oct 2015 officers Appointment of secretary (Mr Michael Peter Howard) 2 Buy now
15 Oct 2015 officers Appointment of director (Mr Ross Adrian Hudson) 2 Buy now
24 Sep 2015 accounts Annual Accounts 1 Buy now
11 Dec 2014 annual-return Annual Return 2 Buy now
09 Oct 2013 incorporation Incorporation Company 22 Buy now