PRINCE ALFRED MANSIONS RTM COMPANY LIMITED
Company number 07718820
- Company Overview for PRINCE ALFRED MANSIONS RTM COMPANY LIMITED (07718820)
- Filing history for PRINCE ALFRED MANSIONS RTM COMPANY LIMITED (07718820)
- People for PRINCE ALFRED MANSIONS RTM COMPANY LIMITED (07718820)
- More for PRINCE ALFRED MANSIONS RTM COMPANY LIMITED (07718820)
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 |