Advanced company searchLink opens in new window

PRINCE ALFRED MANSIONS RTM COMPANY LIMITED

Company number 07718820

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)
05 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
05 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
05 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 5 June 2018
02 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
01 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jan 2017 TM01 Termination of appointment of Jeremy Angus Foote as a director on 18 January 2017
02 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
05 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 26 July 2015 no member list
19 Aug 2015 CH01 Director's details changed for Jeremy Angus Foote on 11 August 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Aug 2014 AR01 Annual return made up to 26 July 2014 no member list
15 Aug 2014 CH01 Director's details changed for Jeremy Angus Foote on 4 August 2014
15 Aug 2014 CH01 Director's details changed for Nicholas Jonathan Hornung on 6 August 2014
24 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 26 July 2013 no member list
02 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2012 AR01 Annual return made up to 26 July 2012 no member list
06 Aug 2012 CH04 Secretary's details changed for Urban Owners Limited on 27 July 2012
06 Aug 2012 TM01 Termination of appointment of Malti Amin as a director
01 May 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
05 Jan 2012 AD01 Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 5 January 2012
11 Aug 2011 AP01 Appointment of Jeremy Angus Foote as a director