REDHILL COURT MANAGEMENT COMPANY LIMITED
Company number 01960542
- Company Overview for REDHILL COURT MANAGEMENT COMPANY LIMITED (01960542)
- Filing history for REDHILL COURT MANAGEMENT COMPANY LIMITED (01960542)
- People for REDHILL COURT MANAGEMENT COMPANY LIMITED (01960542)
- More for REDHILL COURT MANAGEMENT COMPANY LIMITED (01960542)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Dec 2022 | CH03 | Secretary's details changed for Sadie Ann Carr on 15 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
16 Nov 2022 | AD01 | Registered office address changed from Unit 2 Shaw House Two Woods Lane Brierley Hill DY5 1TA England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Nigel Geoffrey Siddons Fisher on 15 November 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
09 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from C/O Peter Longden Cottons Chartered Surveyors 361 Hagley Road Edgbaston Birmingham B17 8DL to Unit 2 Shaw House Two Woods Lane Brierley Hill DY5 1TA on 4 June 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Sandra Rudd as a director on 31 March 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
03 Oct 2018 | CH03 | Secretary's details changed for Sadie Ann Carr on 19 September 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |