Advanced company searchLink opens in new window

REYNOLDS COURT(MANAGEMENT)LIMITED

Company number 00842385

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)
29 May 2019 AD01 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Hms Property Management Services Limited 62 Rumbridge Street Totton Southampton SO40 9DS on 29 May 2019
08 May 2019 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 May 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
02 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
19 Dec 2017 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 15 September 2017
18 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
28 Nov 2017 AD01 Registered office address changed from 3 Reynolds Court Tadburn Road Romsey Hampshire SO51 5AX to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 28 November 2017
02 Nov 2017 TM01 Termination of appointment of Timothy Edward Richard Bambridge as a director on 2 November 2017
05 Apr 2017 AP01 Appointment of Ms Stephanie Mander as a director on 23 March 2017
28 Mar 2017 AP01 Appointment of Ms Elaine Joan Foot as a director on 23 March 2017
26 Mar 2017 TM01 Termination of appointment of Nicholas Roger Chalk as a director on 23 March 2017
26 Mar 2017 AP01 Appointment of Mr Timothy Edward Richard Bambridge as a director on 23 March 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 May 2016 TM01 Termination of appointment of Doreen Brading as a director on 14 May 2016
14 May 2016 AP01 Appointment of Mr Nicholas Roger Chalk as a director on 14 May 2016
04 Apr 2016 TM01 Termination of appointment of Norma Gutteridge as a director on 25 February 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 120
28 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
24 Nov 2014 AD01 Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ England to 3 Reynolds Court Tadburn Road Romsey Hampshire SO51 5AX on 24 November 2014
08 May 2014 AP01 Appointment of Doreen Brading as a director
08 May 2014 AP01 Appointment of Norma Gutteridge as a director