Advanced company searchLink opens in new window

PRINTING HOUSE SQUARE LIMITED

Company number 07514230

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)
16 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Nov 2023 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 20 November 2023
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 07514230 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
30 May 2023 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 28 April 2023
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
27 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Aug 2022 TM01 Termination of appointment of Raymond Michael Mcguire as a director on 10 August 2022
09 Aug 2022 TM01 Termination of appointment of Ian Stanley Cartwright as a director on 9 August 2022
09 Aug 2022 AP01 Appointment of Mrs Cheryl Anne Arnold as a director on 9 August 2022
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
14 Dec 2020 TM01 Termination of appointment of Robert Paul Bartlett as a director on 9 December 2020
27 Aug 2020 TM01 Termination of appointment of George Anthony Rushton as a director on 26 August 2020
26 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
01 Apr 2020 AP01 Appointment of Mr Ian Stanley Cartwright as a director on 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
04 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Aug 2019 TM01 Termination of appointment of David Peter Ingham as a director on 12 August 2019
11 Apr 2019 AP04 Appointment of Twm Corporate Services Limited as a secretary on 10 April 2019
11 Apr 2019 AD01 Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to 65 Woodbridge Road Guildford Surrey GU1 4rd on 11 April 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Raymond Michael Mcguire as a director on 1 February 2019
14 Aug 2018 CH01 Director's details changed for Mr Robert Paul Bartlett on 14 August 2018