Advanced company searchLink opens in new window

READING ROOM MANCHESTER LIMITED

Company number 05053712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
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
  • GBP 50
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