Advanced company searchLink opens in new window

PRINCES GARDENS RTM COMPANY LIMITED

Company number 08933820

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)
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