ROCKLANDS COURT MANAGEMENT COMPANY LIMITED
Company number 01587710
- Company Overview for ROCKLANDS COURT MANAGEMENT COMPANY LIMITED (01587710)
- Filing history for ROCKLANDS COURT MANAGEMENT COMPANY LIMITED (01587710)
- People for ROCKLANDS COURT MANAGEMENT COMPANY LIMITED (01587710)
- More for ROCKLANDS COURT MANAGEMENT COMPANY LIMITED (01587710)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
06 Dec 2019 | TM01 | Termination of appointment of Brian Taylor Mbe as a director on 29 November 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | AP01 | Appointment of Mr Corin Whymark as a director on 9 May 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Peter Trevor Foster as a director on 18 April 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 202 Blackshots Lane Grays Essex RM16 2LL to 20 London Road Grays RM17 5XY on 6 October 2016 | |
06 Oct 2016 | AP04 | Appointment of Attwood Property Services Limited as a secretary on 1 October 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Joanne Orton as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Janet Nardoni as a director on 15 September 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Faye Peake as a secretary on 9 September 2016 |