CECIL COURT 2 RTM COMPANY LIMITED

283 Broadway 283 Broadway, Oldham, OL9 8RR, England
StatusACTIVE
Company No.10056923
Category
Incorporated11 Mar 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

CECIL COURT 2 RTM COMPANY LIMITED is an active with number 10056923. It was incorporated 8 years, 3 months, 7 days ago, on 11 March 2016. The company address is 283 Broadway 283 Broadway, Oldham, OL9 8RR, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: 96 Northfield Road Manchester M40 3RP United Kingdom

New address: 283 Broadway Chadderton Oldham OL9 8RR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-02

Psc name: Krisztina Kerekes

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krisztina Kerekes

Appointment date: 2018-02-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-14

Officer name: 1St Choice Property Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Rico Anthony Callaghan

Termination date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-02

Officer name: Callaghan Solutions Ltd T/a 1St Choice Property Management

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Rico Anthony Callaghan

Cessation date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: 96 Northfield Road Manchester M40 3RP

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Andrew Joseph Mullen

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Rico Anthony Callaghan

Notification date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Attila Geza Balazs

Cessation date: 2017-11-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callaghan Solutions Ltd T/a 1St Choice Property Management

Appointment date: 2017-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: Attila Balazs

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Marcus Rico Anthony Callaghan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Attila Geza Balazs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2017-11-13

Old address: Unit 1D the Lock Building 41 Whitworth St West Manchester M1 5BD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEVEN ELECTRICAL LTD

26 MORRIS AVENUE,CARDIFF,CF14 5JU

Number:11691100
Status:ACTIVE
Category:Private Limited Company

GEMBIZ LIMITED

11 - 16 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH

Number:04257474
Status:ACTIVE
Category:Private Limited Company

HEALTH MATTERS INITIATIVE LTD

39 BROMEFIELD,STANMORE,HA7 1AG

Number:07903714
Status:ACTIVE
Category:Private Limited Company

LSO LOGISTICS LIMITED

5 FOXGLOVE WAY,LINCOLN,LN5 9XF

Number:11372059
Status:ACTIVE
Category:Private Limited Company

MILL ARCHITECTS LIMITED

60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC595705
Status:ACTIVE
Category:Private Limited Company

S K M SERVICES LTD.

ROSSLYN SOUTH ROAD,INVERURIE,AB51 0AB

Number:SC256360
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