WATERSEDGE APARTMENTS RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 08929073 |
Category | |
Incorporated | 07 Mar 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004459 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 COOMBE WARREN,COVENTRY,CV3 2AB
Number: | 09021121 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 31-32,SHEFFIELD,S3 8EN
Number: | 06656568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMALLET,WHITHORN,DG8 8HN
Number: | SC103908 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 06891207 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11833703 |
Status: | ACTIVE |
Category: | Private Limited Company |