REGENCY COURT RTM COMPANY LIMITED

Anthony James, 35-37 Hoghton Street, Southport, PR9 0NS, Merseyside, England
StatusACTIVE
Company No.08612101
Category
Incorporated16 Jul 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

REGENCY COURT RTM COMPANY LIMITED is an active with number 08612101. It was incorporated 10 years, 9 months, 13 days ago, on 16 July 2013. The company address is Anthony James, 35-37 Hoghton Street, Southport, PR9 0NS, Merseyside, England.



Company Fillings

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-06

Officer name: John Halsall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Nolan

Appointment date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Burt

Termination date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-16

Officer name: Anthony James Consultancy Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Ms Barbara Whitlow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Halsall

Appointment date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Simpson

Appointment date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Ian Raymond Fuller

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Phillips

Termination date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Phillips

Appointment date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Davis

Appointment date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Burt

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Neville Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Victor Roberts

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Mills

Termination date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Patricia Frances Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Simpson

Termination date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Owen Williams

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Simpson

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Mills

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Frances Bishop

Appointment date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Patricia Frances Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Victor Roberts

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Jaqueline Mary Simpson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-19

Psc name: Christopher George Mills

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Mills

Termination date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Ian Raymond Fuller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Freda Lilian Wood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Gadsby

Termination date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Ms Patricia Frances Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Blundell

Termination date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Blundell

Appointment date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Frances Bishop

Termination date: 2017-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jaqueline Mary Simpson

Change date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaqueline Mary Simpson

Appointment date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Robert Owen Williams

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Raymond Fuller

Termination date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Douglas Victor Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT

New address: Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Frances Bishop

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Patricia Frances Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mr Christopher George Mills

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Gadsby

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Geoffrey Alan Topping

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: George Kay Kay-Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Margaret Roberts Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-27

Officer name: Patricia Frances Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-08

Officer name: Mrs Patricia Frances Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Robert Owen Williams

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Hilton

Termination date: 2015-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Hilton

Appointment date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Dr Margaret Roberts Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-24

New address: 19 Anchor Street Southport Merseyside PR9 0UT

Old address: 6 Stanley Street Liverpool Merseyside L1 6AF England

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BINOCLE LIMITED

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:11463235
Status:ACTIVE
Category:Private Limited Company

JAM INVESTMENT PROPERTIES LIMITED

4 NEW COTTAGES,LIVERPOOL,L29 7WA

Number:10022076
Status:ACTIVE
Category:Private Limited Company

LOTHIAN FIFTY (747) LIMITED

BROOKFIELD HOUSE,LINWOOD INDUSTRIAL ESTATE,PA3 3BU

Number:SC213985
Status:ACTIVE
Category:Private Limited Company

OXHEX LIMITED

18 FINSBURY SQUARE,LONDON,EC2A 1AH

Number:10999327
Status:ACTIVE
Category:Private Limited Company

PELICAN OPTIONS LTD

6 CHRISTOPHER COURT,WARE,SG12 9XD

Number:09379404
Status:ACTIVE
Category:Private Limited Company

SL CAPITAL PEARL PRIVATE EQUITY GP LP

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SL024590
Status:ACTIVE
Category:Limited Partnership

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