WATERSEDGE APARTMENTS RTM COMPANY LIMITED

Everite House Carr Lane Everite House Carr Lane, Wirral, CH47 4BG, England
StatusACTIVE
Company No.08929073
Category
Incorporated07 Mar 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

WATERSEDGE APARTMENTS RTM COMPANY LIMITED is an active with number 08929073. It was incorporated 10 years, 4 months, 1 day ago, on 07 March 2014. The company address is Everite House Carr Lane Everite House Carr Lane, Wirral, CH47 4BG, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Leslie Benson

Appointment date: 2022-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Griffiths

Termination date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 24 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 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 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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: 28 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

Old address: Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP England

New address: Everite House Carr Lane Hoylake Wirral CH47 4BG

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominees Directors Ltd

Termination date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE England

New address: Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rtm Nominees Directors Ltd

Appointment date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Termination date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: One Carey Lane London EC2V 8AE

New address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Ltd

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Ltd

Termination date: 2014-07-28

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPANAT SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004459
Status:ACTIVE
Category:Limited Partnership

GAY HUSSAR LIMITED

2 COOMBE WARREN,COVENTRY,CV3 2AB

Number:09021121
Status:ACTIVE
Category:Private Limited Company

NORTH CREATIVE STUDIO LIMITED

STUDIO 31-32,SHEFFIELD,S3 8EN

Number:06656568
Status:ACTIVE
Category:Private Limited Company

PALMALLET FARMS LIMITED

PALMALLET,WHITHORN,DG8 8HN

Number:SC103908
Status:ACTIVE
Category:Private Limited Company

PIERROT ENVIRONMENTAL LTD

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:06891207
Status:ACTIVE
Category:Private Limited Company

QGLOBALX LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11833703
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