About

Registered Number: 05402763
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11a The Matchworks 140 Speke Road, Liverpool, Merseyside, L19 2RF

 

Rtb Estates Blackpool Ltd was founded on 23 March 2005. We don't currently know the number of employees at Rtb Estates Blackpool Ltd. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 19 December 2018
PSC01 - N/A 25 September 2018
DISS40 - Notice of striking-off action discontinued 15 August 2018
CS01 - N/A 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 10 August 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
CS01 - N/A 06 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CERTNM - Change of name certificate 26 October 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 2005 Outstanding

N/A

Mortgage debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.