Advanced company searchLink opens in new window

PRINTING HOUSE SQUARE RTM COMPANY LIMITED

Company number 07622022

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)
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