Advanced company searchLink opens in new window

RUMNEY COURT COMPANY LIMITED

Company number 01714192

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)
11 Sep 2024 AP03 Appointment of Miss Kelly Rebecca Griffiths as a secretary on 11 September 2024
05 Jun 2024 AA Micro company accounts made up to 31 August 2023
05 Jun 2024 CH01 Director's details changed for Mr Steven Shaun Phelan on 16 August 2016
05 Jun 2024 CH01 Director's details changed for Mrs Ann Crisp on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from The Chase Began Road Old St. Mellons Cardiff CF3 6XL Wales to 3 Kennerleigh Road Cardiff CF3 4BG on 5 June 2024
08 Mar 2024 AP01 Appointment of Ms Suzanne Warburton as a director on 6 March 2024
23 Feb 2024 TM02 Termination of appointment of David Simpson as a secretary on 23 February 2024
07 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
24 Jun 2022 TM01 Termination of appointment of Richard Charles Wood as a director on 15 June 2022
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
09 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
01 Sep 2021 AP01 Appointment of Mr Richard Charles Wood as a director on 20 August 2021
05 Aug 2021 TM01 Termination of appointment of Ronald Albert Behnan as a director on 3 August 2021
03 Aug 2021 AP03 Appointment of Mr David Simpson as a secretary on 22 July 2021
03 Aug 2021 AD01 Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to The Chase Began Road Old St. Mellons Cardiff CF3 6XL on 3 August 2021
15 Jul 2021 TM02 Termination of appointment of Seraph Estates (Cardiff) Ltd as a secretary on 14 July 2021
22 Jun 2021 AP01 Appointment of Mr Ronald Albert Behnan as a director on 9 June 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
05 Oct 2020 AP04 Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 May 2020
03 Oct 2020 AP01 Appointment of Mrs Ann Crisp as a director on 10 July 2020
06 Aug 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Anthony Charles Stock as a director on 27 June 2020