RANELAGH COURT MANAGEMENT (NO. 2) LIMITED
Company number 01733673
- Company Overview for RANELAGH COURT MANAGEMENT (NO. 2) LIMITED (01733673)
- Filing history for RANELAGH COURT MANAGEMENT (NO. 2) LIMITED (01733673)
- People for RANELAGH COURT MANAGEMENT (NO. 2) LIMITED (01733673)
- More for RANELAGH COURT MANAGEMENT (NO. 2) LIMITED (01733673)
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 |