This company is commonly known as Rudolf Steiner Press. The company was founded 32 years ago and was given the registration number 02674042. The firm's registered office is in FOREST ROW. You can find them at Hillside House, The Square, Forest Row, East Sussex. This company's SIC code is 58110 - Book publishing.
Name | : | RUDOLF STEINER PRESS |
---|---|---|
Company Number | : | 02674042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillside House, The Square, Forest Row, East Sussex, RH18 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russet, Sandy Lane, West Hoathly, RH19 4QQ | Secretary | 25 November 1994 | Active |
18, Hoathly Hill, West Hoathly, East Grinstead, England, RH19 4SJ | Director | 19 July 2014 | Active |
Amberly, Chapel Lane, Forest Row, United Kingdom, RH18 5BS | Director | 16 October 2010 | Active |
38, Blenheim Way, Moreton-In-Marsh, England, GL56 9NA | Director | 22 September 1992 | Active |
Flat 5, Portland House, Portland Road, East Grinstead, United Kingdom, RH19 4EU | Director | 22 September 1992 | Active |
Mulberry Cottage, Lewes Road, Piddinghoe, Newhaven, England, BN9 9PL | Director | 23 December 2013 | Active |
39 Chester Road, Wimbledon, London, SW19 4TS | Secretary | 19 December 1991 | Active |
26 Fairfield Road, Montpelier, Bristol, BS6 5JP | Secretary | 22 September 1992 | Active |
5 Badgers Copse, Radley, Abingdon, OX14 3BQ | Director | 19 December 1991 | Active |
Post Office Box 383, Sheffield, Unites States, | Director | 22 September 1992 | Active |
The Cottage Highfields, Forest Row, RH18 5AJ | Director | 01 January 1999 | Active |
10 Graham Avenue, Mitcham, CR4 2HG | Director | 23 September 1992 | Active |
22 Pebbleford Road, Kettering, NN15 6QE | Director | 22 September 1992 | Active |
39, Chester Road, London, United Kingdom, SW19 4TS | Director | 22 September 1992 | Active |
19 Trelawney Road, Cotham, Bristol, BS6 6DX | Director | 19 December 1991 | Active |
Flat 5 Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE | Director | 22 September 1992 | Active |
5 Badgers Copse, Radley, Abingdon, OX14 3BQ | Director | 22 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-19 | Accounts | Accounts with accounts type full. | Download |
2015-01-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.