- Company Overview for THE BREAKERS RTM COMPANY LIMITED (08709637)
- Filing history for THE BREAKERS RTM COMPANY LIMITED (08709637)
- People for THE BREAKERS RTM COMPANY LIMITED (08709637)
- More for THE BREAKERS RTM COMPANY LIMITED (08709637)
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) |
---|---|---|---|
30 Apr 2018 | TM01 | Termination of appointment of Lynn Norma Griffiths as a director on 27 April 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
07 Sep 2017 | AP01 | Appointment of Mrs Pauline Cornah as a director on 17 July 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Michael Scott Cornah as a director on 17 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Linda Ann Davies as a director on 20 July 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Peter Henry Fielding as a director on 17 July 2017 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of a director | |
04 Jan 2017 | AD01 | Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 4 January 2017 | |
03 Jan 2017 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Generations Property Management Ltd as a secretary on 31 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Chris George Horton as a director on 9 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Robert James Holdsworth as a director on 3 September 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Chris George Horton as a director on 5 May 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Susan Guest as a director on 5 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Philip David Harvey as a director on 6 June 2016 | |
20 Oct 2015 | AR01 | Annual return made up to 27 September 2015 no member list | |
20 Oct 2015 | CH04 | Secretary's details changed for Generations Property Management Ltd on 7 April 2015 | |
24 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Jun 2015 | AD01 | Registered office address changed from 18 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA England to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 9 June 2015 | |
15 May 2015 | TM01 | Termination of appointment of Stephen Metcalf as a director on 30 April 2015 |