- Company Overview for PIPERS HOUSE RTM COMPANY LIMITED (11388501)
- Filing history for PIPERS HOUSE RTM COMPANY LIMITED (11388501)
- People for PIPERS HOUSE RTM COMPANY LIMITED (11388501)
- More for PIPERS HOUSE RTM COMPANY LIMITED (11388501)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Edward Dearing on 13 June 2019 | |
28 Jun 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 28 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 13 June 2019 | |
30 May 2018 | NEWINC | Incorporation |