RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED
Company number 01883117
- Company Overview for RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED (01883117)
- Filing history for RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED (01883117)
- People for RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED (01883117)
- More for RYE COURT (PECKHAM) MANAGEMENT COMPANY LIMITED (01883117)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
20 Nov 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 14 November 2024 | |
20 Nov 2024 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 14 November 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Riaz Sanatian as a director on 12 April 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024 | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jul 2023 | AP01 | Appointment of Mr Oliver Edward Dyson as a director on 7 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
16 Dec 2022 | TM01 | Termination of appointment of Terry Nichols as a director on 16 December 2022 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Terry Nicholls on 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Terry Nicholls on 18 January 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 | |
08 Jul 2019 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David Barclay as a director on 29 August 2018 |