RTB ESTATES BLACKPOOL LTD - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-13 update statutory_documents FIRST GAZETTE
2023-04-07 delete address UNIT 11A THE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2RF
2023-04-07 insert address ALLERTON MANOR GOLF CLUB (MANAGEMENT SUITE) ALLERTON ROAD MOSSLEY HILL LIVERPOOL ENGLAND L18 3JT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM UNIT 11A THE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2RF
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2021-06-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2020-01-07 update account_category null => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 delete address ALLERTON GOLF COURSE ALLERTON ROAD MOSSLEY HILL LIVERPOOL ENGLAND L18 3JT
2019-01-07 insert address UNIT 11A THE MATCHWORKS 140 SPEKE ROAD LIVERPOOL MERSEYSIDE L19 2RF
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2018 FROM ALLERTON GOLF COURSE ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 3JT ENGLAND
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH HANLON
2018-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-07-08 update company_status Active => Active - Proposal to Strike off
2018-06-12 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-07 delete address 26 RODNEY STREET LIVERPOOL L1 2TQ
2017-09-07 insert address ALLERTON GOLF COURSE ALLERTON ROAD MOSSLEY HILL LIVERPOOL ENGLAND L18 3JT
2017-09-07 update registered_address
2017-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 26 RODNEY STREET LIVERPOOL L1 2TQ
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-06-13 update statutory_documents FIRST GAZETTE
2017-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-07-07 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-06-06 update statutory_documents 23/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-25 update statutory_documents 23/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT
2014-05-07 insert address 26 RODNEY STREET LIVERPOOL L1 2TQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT
2014-04-07 update statutory_documents 23/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-26 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-23 insert company_previous_name MAGHULL INVESTMENTS (BLACKPOOL) LIMITED
2013-06-23 update name MAGHULL INVESTMENTS (BLACKPOOL) LIMITED => RTB ESTATES BLACKPOOL LTD
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/05/2013
2013-05-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents 23/03/13 FULL LIST
2013-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/01/2013
2012-10-26 update statutory_documents COMPANY NAME CHANGED MAGHULL INVESTMENTS (BLACKPOOL) LIMITED CERTIFICATE ISSUED ON 26/10/12
2012-03-28 update statutory_documents 23/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/01/2012
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2012
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/01/2012
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 23/03/11 FULL LIST
2011-04-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011
2010-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM NO 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2010-04-07 update statutory_documents 23/03/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-18 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-04-09 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-06-18 update statutory_documents RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS
2008-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2007-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-23 update statutory_documents RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS
2006-09-22 update statutory_documents NEW SECRETARY APPOINTED
2006-06-08 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/06 FROM: SUITE 1, FIRST FLOOR 1 WATER STREET LIVERPOOL L2 0RD
2005-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-24 update statutory_documents SECRETARY RESIGNED
2005-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION