REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
Company number 00896891
- Company Overview for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- Filing history for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- People for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- More for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
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) |
---|---|---|---|
24 Sep 2020 | TM01 | Termination of appointment of Richard Lyle Wyatt as a director on 2 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Christopher Michael Llewellyn as a director on 2 September 2020 | |
19 Jul 2020 | AD01 | Registered office address changed from 8 Redcourt Chetwynd Road Southampton Hampshire SO16 3TX United Kingdom to 21 Redcourt 21 Redcourt Chetwynd Road Southampton SO16 3TX on 19 July 2020 | |
17 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
10 Mar 2020 | CH01 | Director's details changed for Ms Rachel Alison Bone on 26 October 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2018 | AP01 | Appointment of Ms Rachel Alison Bone as a director on 30 May 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 Jun 2017 | AP01 | Appointment of Mr Christopher Michael Llewellyn as a director on 24 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mrs Olga Ewelina Llewellyn as a director on 24 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 8 Redcourt Chetwynd Road Southampton SO16 3TX to 8 Redcourt Chetwynd Road Southampton Hampshire SO16 3TX on 9 December 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Christopher James Foreman as a director on 18 May 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Rev. Norman Boakes on 20 August 2014 | |
27 Apr 2015 | CH03 | Secretary's details changed for Revd Canon Norman Boakes on 20 August 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |