RYECROFT FLATS MANAGEMENT CO. LIMITED
Company number 01363290
- Company Overview for RYECROFT FLATS MANAGEMENT CO. LIMITED (01363290)
- Filing history for RYECROFT FLATS MANAGEMENT CO. LIMITED (01363290)
- People for RYECROFT FLATS MANAGEMENT CO. LIMITED (01363290)
- More for RYECROFT FLATS MANAGEMENT CO. LIMITED (01363290)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
07 Aug 2024 | AD01 | Registered office address changed from Croft Villa 34 Framfield Road Uckfield East Sussex TN22 5AH England to 79 Leylands Road Burgess Hill West Sussex RH15 8AF on 7 August 2024 | |
02 Mar 2024 | PSC01 | Notification of Emma Jane Ward as a person with significant control on 1 March 2024 | |
02 Mar 2024 | AP01 | Appointment of Ms Emma Jane Ward as a director on 1 March 2024 | |
22 Feb 2024 | PSC01 | Notification of Amanda Jane Trott as a person with significant control on 16 February 2024 | |
22 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Bridget Carmody as a director on 22 February 2024 | |
16 Feb 2024 | AP01 | Appointment of Miss Amanda Jane Trott as a director on 16 February 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | TM01 | Termination of appointment of Geoffrey John Waud as a director on 12 May 2022 | |
21 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
19 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from Henry Adams South Road 1 Park Parade Haywards Heath RH16 4LX England to Croft Villa 34 Framfield Road Uckfield East Sussex TN22 5AH on 8 April 2020 | |
08 Apr 2020 | AP03 | Appointment of Mr Daniel Carmody as a secretary on 7 April 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of David Hedley Vaughan as a secretary on 7 April 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
16 Aug 2018 | AP01 | Appointment of Mrs Bridget Carmody as a director on 14 August 2018 |