50 PROMENADE SOUTHPORT (RTM) COMPANY LIMITED

Flat 2, 50 Promenade, Southport, PR9 0DX, England
StatusACTIVE
Company No.05299395
Category
Incorporated29 Nov 2004
Age19 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

50 PROMENADE SOUTHPORT (RTM) COMPANY LIMITED is an active with number 05299395. It was incorporated 19 years, 6 months, 20 days ago, on 29 November 2004. The company address is Flat 2, 50 Promenade, Southport, PR9 0DX, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2022

Category: Address

Type: AD02

New address: Flat 3 50 Promenade Southport PR9 0DX

Old address: C/O R Brown 157 Preston New Road Southport Merseyside PR9 8PR England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-03

New address: Flat 2, 50 Promenade Southport PR9 0DX

Old address: Flat 3 50 Promenade Southport Merseyside PR9 0DX

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Howard Greaves

Termination date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Rachel Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Colin Brown

Termination date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-23

Officer name: Ms Michelle Susan Michie

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Judith Stoddart

Termination date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Rachel Susan Brown

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Colin Brown

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: Flat 2 50 Promenade Southport Merseyside PR9 0DX

Change date: 2012-05-30

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Ikin

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Susan Brown

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Andrea Judith Stoddart

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Howard Greaves

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Ikin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/07

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/05

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: c/o flat 4 50 promenade southport merseyside PR9 0DX

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-TECH INDUSTRIES LTD

A-TECH INDUSTRIES LTD WALWORTH ROAD,NEWTON AYCLIFFE,DL5 6XF

Number:08176771
Status:ACTIVE
Category:Private Limited Company

BORNE PROMOTIONS LIMITED

FLAT 17 THE RETREAT,CARDIFF,CF5 2NT

Number:10859192
Status:ACTIVE
Category:Private Limited Company

ITREBLE DIRECT LIMITED

THE JMO PRACTICE,LONDON,W1G 6JE

Number:08657518
Status:ACTIVE
Category:Private Limited Company

L T E HOLDINGS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03380743
Status:ACTIVE
Category:Private Limited Company

LADY BAY PLUMBING & HEATING LIMITED

234 RUTLAND ROAD,NOTTINGHAM,NG2 5EB

Number:05145748
Status:ACTIVE
Category:Private Limited Company

LZR7 (EUROPE) LIMITED

UNIT 1,SKELD,ZE2 9NL

Number:SC577247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source