RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED
Company number 00983419
- Company Overview for RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED (00983419)
- Filing history for RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED (00983419)
- People for RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED (00983419)
- More for RUTLAND LODGE (PETERSHAM) MANAGEMENT COMPANY LIMITED (00983419)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 Dec 2023 | AP04 | Appointment of Akkorgroup Ltd as a secretary on 1 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group 17 Musard Road London W6 8NR on 12 December 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 17 Musard Road London W6 8NR on 22 November 2023 | |
22 Nov 2023 | TM02 | Termination of appointment of Graham Bartholomew Limited as a secretary on 17 November 2023 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Apr 2020 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 1 January 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Mandy Jane Cantell as a secretary on 1 January 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 30 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | AP01 | Appointment of Ms Lisa Srao as a director on 1 July 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Averil Margaret Wills as a secretary on 8 April 2019 | |
18 Apr 2019 | AP03 | Appointment of Mrs Mandy Jane Cantell as a secretary on 8 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG on 10 April 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |