ST PAULS SQUARE RTM COMPANY LIMITED
Company number 05680429
- Company Overview for ST PAULS SQUARE RTM COMPANY LIMITED (05680429)
- Filing history for ST PAULS SQUARE RTM COMPANY LIMITED (05680429)
- People for ST PAULS SQUARE RTM COMPANY LIMITED (05680429)
- More for ST PAULS SQUARE RTM COMPANY LIMITED (05680429)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
14 Dec 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 25 March 2023 | |
29 Feb 2024 | AP04 | Appointment of Fry & Co as a secretary on 16 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 140 Tachbrook Street London SW1V 2NE on 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
26 Sep 2023 | AP01 | Appointment of Mr Aaron Richard Hulston as a director on 10 July 2023 | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 25 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Allan Cooper as a director on 12 January 2022 | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Sally Suckley as a director on 20 September 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 25 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
14 Jan 2020 | CH01 | Director's details changed for Janet Catherine Topham on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Allan Cooper on 14 January 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Matthew Dermot Fahy as a director on 10 December 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom to London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 9 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates |