Advanced company searchLink opens in new window

RANELAGH COURT MANAGEMENT (NO. 2) LIMITED

Company number 01733673

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)
07 Feb 2025 AP04 Appointment of Benjamin Stevens Block Management as a secretary on 7 February 2025
06 Jan 2025 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 194 Station Road Edgware Greater London HA8 7AT on 6 January 2025
06 Jan 2025 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 December 2024
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
21 Feb 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2019
21 Feb 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 February 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
09 May 2018 TM01 Termination of appointment of Paul Nicholas Grant as a director on 8 May 2018
13 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
24 Oct 2017 AD01 Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017
06 Sep 2017 AP01 Appointment of Mr Antony Levy as a director on 5 September 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates