Advanced company searchLink opens in new window

CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED

Company number 07000223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CH04 Secretary's details changed for Mkdp Properties on 9 September 2022
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 Aug 2021 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 25 August 2021
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 AP01 Appointment of Ms Rose Bell as a director on 21 November 2019
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
29 May 2019 AD01 Registered office address changed from C/O Mkdp Properties 120 Bark Street 6th and 7th Floors Bolton BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 29 May 2019
08 Feb 2019 AP04 Appointment of Mkdp Properties as a secretary on 1 February 2019
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Mkdp Properties 120 Bark Street 6th and 7th Floors Bolton BL1 2AX on 19 April 2018
19 Apr 2018 TM02 Termination of appointment of Michael Peter Howard as a secretary on 6 April 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
09 May 2016 AD01 Registered office address changed from Urbanbubble Swan Square 79 Tib Street Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 9 May 2016
09 May 2016 CH01 Director's details changed for David Howells on 21 December 2015