Advanced company searchLink opens in new window

ROLAND COURT MANAGEMENT LIMITED

Company number 01148180

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)
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
24 Feb 2020 CH01 Director's details changed for Mr Jeffrey Roy Bolton on 22 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Mark Leon French on 22 February 2020
17 Feb 2020 AA Micro company accounts made up to 30 November 2019
25 Mar 2019 AA Micro company accounts made up to 30 November 2018
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Mar 2018 PSC01 Notification of Jeffrey Roy Bolton as a person with significant control on 4 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
03 Mar 2018 AA Micro company accounts made up to 30 November 2017
23 Oct 2017 AP01 Appointment of Mr Mark Leon French as a director on 20 September 2017
23 Oct 2017 AP01 Appointment of Ms Sarah Emily Cooper as a director on 20 September 2017
23 Oct 2017 PSC07 Cessation of Satnam Singh as a person with significant control on 21 September 2017
29 Sep 2017 TM01 Termination of appointment of Satnam Singh as a director on 22 September 2017
21 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11
14 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 11
22 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 4 July 2013
03 Jul 2013 TM02 Termination of appointment of Jj Homes (Properties) Ltd as a secretary
21 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders