MEDBOURNE COURT TWO RTM COMPANY LTD - PRESCOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-10 View Report
Accounts. Accounts type dormant. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type dormant. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type dormant. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type dormant. 2018-12-05 View Report
Address. Old address: The Swallows Elm Lane Lower Earley Reading RG6 5UQ England. New address: 509 Warrington Road Rainhill Prescot L35 4LP. Change date: 2018-07-26. 2018-07-26 View Report
Persons with significant control. Notification date: 2017-12-01. Psc name: Mohammed Javed. 2018-07-12 View Report
Officers. Officer name: Mr Mohammed Javed. Appointment date: 2017-12-01. 2018-07-12 View Report
Address. Change date: 2018-07-12. New address: The Swallows Elm Lane Lower Earley Reading RG6 5UQ. Old address: C/O Pelican House, 119C Eastbank Street Southport PR8 1DQ England. 2018-07-12 View Report
Persons with significant control. Cessation date: 2017-12-01. Psc name: Anthony Edwards. 2018-07-12 View Report
Officers. Termination date: 2017-12-01. Officer name: Anthony Edwards. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Officers. Officer name: Mr Alexander Brunskill. Appointment date: 2017-03-08. 2017-03-08 View Report
Incorporation. Incorporation company. 2017-03-06 View Report