THE CLIFFS RTM COMPANY LIMITED

Mjh Accountants Limited 129 Woodplumpton Road Mjh Accountants Limited 129 Woodplumpton Road, Preston, PR2 3LF, Lancashire, United Kingdom
StatusACTIVE
Company No.10360730
Category
Incorporated06 Sep 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE CLIFFS RTM COMPANY LIMITED is an active with number 10360730. It was incorporated 7 years, 9 months, 12 days ago, on 06 September 2016. The company address is Mjh Accountants Limited 129 Woodplumpton Road Mjh Accountants Limited 129 Woodplumpton Road, Preston, PR2 3LF, Lancashire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Brooks

Appointment date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Damian Jack Tansley

Appointment date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Henry Welsford

Termination date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-02

Officer name: Alexander Moffat

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-03

Officer name: Ms Suzanne Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-03

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ United Kingdom

New address: Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF

Change date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Redpath

Termination date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-07

Officer name: Mrs Janet Richardson

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2021

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-16

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whitton & Laing (South West) Llp

Termination date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ

Old address: Flat 2, the Cliffs 2 the Cliffs Old Teignmouth Road Dawlish Devon EX7 0QZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Address

Type: AD01

New address: Flat 2, the Cliffs 2 the Cliffs Old Teignmouth Road Dawlish Devon EX7 0QZ

Change date: 2021-03-07

Old address: 20 Queen Street Exeter EX4 3SN England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Stuart Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Redpath

Appointment date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Moffat

Appointment date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Martyn Stead

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Brian Henry Welsford

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Stead

Change date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Harrison

Change date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Stuart Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Clarkson

Termination date: 2018-04-25

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whitton & Laing (South West) Llp

Appointment date: 2017-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Stead

Termination date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 18 the Cliffs Old Teignmouth Road Dawlish Devon EX7 0QZ United Kingdom

Change date: 2017-04-13

New address: 20 Queen Street Exeter EX4 3SN

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFII ELECTRONICS INT. LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10953872
Status:ACTIVE
Category:Private Limited Company

BUTCHIES HOLDINGS LTD

53 HANBURY STREET,LONDON,E1 5JP

Number:09826991
Status:ACTIVE
Category:Private Limited Company

ELSKERONDO LIMITED

46 CAMLAN ROAD,BROMLEY, KENT,BR1 5LU

Number:11254214
Status:ACTIVE
Category:Private Limited Company

PINE LODGE MEDIA LTD

26 REEDLEY ROAD,BRISTOL,BS9 3ST

Number:10595568
Status:ACTIVE
Category:Private Limited Company

RAUF PROPERTY HOLDINGS LIMITED

15 DAVENHAM AVENUE,LONDON,HA6 3HW

Number:10822159
Status:ACTIVE
Category:Private Limited Company

TEN HOLDINGS LTD

WORLD TRADE CENTRE CITY POINT,LONDON,EC2Y 9HT

Number:08041275
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