Advanced company searchLink opens in new window

EDINBURGH PRINCES STREET CENTRE LIMITED

Company number 07705426

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)
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Spencer
11 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
31 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
28 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
28 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2012 AA Full accounts made up to 31 December 2011
08 Oct 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Mark Dixon as a director
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1
27 Jul 2011 AP01 Appointment of Mr Peter David Edward Gibson as a director