PRINCES GARDENS RTM COMPANY LIMITED
Company number 08933820
- Company Overview for PRINCES GARDENS RTM COMPANY LIMITED (08933820)
- Filing history for PRINCES GARDENS RTM COMPANY LIMITED (08933820)
- People for PRINCES GARDENS RTM COMPANY LIMITED (08933820)
- More for PRINCES GARDENS RTM COMPANY LIMITED (08933820)
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) |
---|---|---|---|
06 Dec 2024 | AP01 | Appointment of Mr Danny Sean Mcdonald as a director on 11 November 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Conor Mcdonald as a director on 1 November 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Finbar O'sullivan as a director on 25 November 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Colin Prendergast as a director on 24 November 2024 | |
18 Nov 2024 | AP01 | Appointment of Mr Daragh Thomas Mcdonald as a director on 15 November 2024 | |
14 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Jul 2024 | TM02 | Termination of appointment of Revolution Property Management Limited as a secretary on 8 July 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
27 Mar 2024 | AP04 | Appointment of Hill and Clark Ltd as a secretary on 1 August 2022 | |
26 Mar 2024 | AD01 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Glide Property Management Suite One Exchange Quay Salford M5 3ED on 26 March 2024 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Susan Margaret Barnes as a director on 28 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
11 Feb 2021 | AP04 | Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 | |
11 Feb 2021 | TM02 | Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Mark Leslie Osborne as a director on 16 July 2020 | |
23 Jun 2020 | CH04 | Secretary's details changed for Rebloom Ltd on 23 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Revolution Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Property Mgt T/a Rebloom Building 1.1, 3 Exchange Quay Salford Quays Manchester M5 3ED on 8 June 2020 |