Advanced company searchLink opens in new window

CECIL COURT 2 RTM COMPANY LIMITED

Company number 10056923

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)
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 AD01 Registered office address changed from 96 Northfield Road Manchester M40 3RP United Kingdom to 283 Broadway Chadderton Oldham OL9 8RR on 15 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
15 Feb 2018 PSC01 Notification of Krisztina Kerekes as a person with significant control on 2 February 2018
15 Feb 2018 AP01 Appointment of Mrs Krisztina Kerekes as a director on 2 February 2018
15 Feb 2018 AP04 Appointment of 1St Choice Property Solutions Limited as a secretary on 14 February 2018
15 Feb 2018 TM01 Termination of appointment of Marcus Rico Anthony Callaghan as a director on 2 February 2018
15 Feb 2018 TM02 Termination of appointment of Callaghan Solutions Ltd T/a 1St Choice Property Management as a secretary on 2 February 2018
15 Feb 2018 PSC07 Cessation of Marcus Rico Anthony Callaghan as a person with significant control on 2 February 2018
15 Feb 2018 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 96 Northfield Road Manchester M40 3RP on 15 February 2018
13 Nov 2017 CH01 Director's details changed for Mr Andrew Joseph Mullen on 13 November 2017
13 Nov 2017 PSC01 Notification of Marcus Rico Anthony Callaghan as a person with significant control on 13 November 2017
13 Nov 2017 AP04 Appointment of Callaghan Solutions Ltd T/a 1St Choice Property Management as a secretary on 13 November 2017
13 Nov 2017 PSC07 Cessation of Attila Geza Balazs as a person with significant control on 13 November 2017