PRINTING HOUSE SQUARE RTM COMPANY LIMITED
Company number 07622022
- Company Overview for PRINTING HOUSE SQUARE RTM COMPANY LIMITED (07622022)
- Filing history for PRINTING HOUSE SQUARE RTM COMPANY LIMITED (07622022)
- People for PRINTING HOUSE SQUARE RTM COMPANY LIMITED (07622022)
- More for PRINTING HOUSE SQUARE RTM COMPANY LIMITED (07622022)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
22 Jul 2016 | AP01 | Appointment of Mrs Victoria Jane Evans as a director on 22 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Units 1,2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 16 June 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
10 Jun 2016 | AD01 | Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 10 June 2016 | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
16 Apr 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
09 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
15 Apr 2013 | AP01 | Appointment of Mr Stephen Clive Bridges as a director | |
04 Apr 2013 | TM01 | Termination of appointment of John Edward Coles as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Robert Paul Bartlett as a director | |
04 Apr 2013 | AP01 | Appointment of Mr George Anthony Rushton as a director | |
03 Apr 2013 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
02 Apr 2013 | CH04 | Secretary's details changed for Urban Owners Limited on 28 March 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield NW6 1XJ United Kingdom on 3 January 2013 | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
14 May 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 4 May 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Gary Locke as a director | |
22 Nov 2011 | AD01 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 22 November 2011 |