- Company Overview for READING ROOM MANCHESTER LIMITED (05053712)
- Filing history for READING ROOM MANCHESTER LIMITED (05053712)
- People for READING ROOM MANCHESTER LIMITED (05053712)
- Charges for READING ROOM MANCHESTER LIMITED (05053712)
- More for READING ROOM MANCHESTER LIMITED (05053712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2015 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 8 October 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Diana Erskine on 1 April 2013 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
15 Jan 2015 | TM01 | Termination of appointment of Amanda Bolton as a director on 31 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr David Charles Burgess as a director on 25 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 65-66 Frith Street London W1D 3JR to Fairfax House 15 Fulwood Place London WC1V 6AY on 12 November 2014 | |
29 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Miss Katie Jayne Peate as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
21 Oct 2013 | TM02 | Termination of appointment of Margaret Manning as a secretary | |
21 Oct 2013 | AP03 | Appointment of Mr Adam Philip David Portlock as a secretary | |
02 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Apr 2013 | AUD | Auditor's resignation | |
02 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
12 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | AP01 | Appointment of Diana Erskine as a director | |
10 Sep 2012 | AP01 | Appointment of Amanda Bolton as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Garry Byrne as a director | |
20 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Mr Simon Mark Usher on 11 January 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Ms Margaret Ann Manning on 11 January 2012 | |
11 Jan 2012 | CH03 | Secretary's details changed for Ms Margaret Ann Manning on 11 January 2012 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Jun 2011 | TM01 | Termination of appointment of Jennifer Allan as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Garry Anthony Byrne as a director |