Advanced company searchLink opens in new window

RUMWOOD COURT MANAGEMENT LIMITED

Company number 01974381

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)
26 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 May 2017 AP01 Appointment of Mr Ray Kenneth Leplar as a director on 2 May 2017
29 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 TM01 Termination of appointment of William Michael Waller as a director on 22 March 2016
14 Aug 2015 AP01 Appointment of Ms Maree Ann Cladingboel as a director on 29 July 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AP01 Appointment of Ms Vanda Teresa Pedreschi as a director on 15 December 2014
11 Dec 2014 TM01 Termination of appointment of Annabelle Edmondson as a director on 4 December 2014
30 Sep 2014 AD01 Registered office address changed from 2 Rumwood Court Sutton Road Langley Maidstone Kent ME17 3NN to C/O the Company Secretary 3 Rumwood Court Sutton Road Langley Maidstone Kent ME17 3NN on 30 September 2014
27 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 50,000
27 Apr 2014 AP01 Appointment of Mr Neil Robbirt as a director
27 Apr 2014 TM01 Termination of appointment of Mary Wilmshurst as a director
27 Apr 2014 AP01 Appointment of Mrs Janet Williams as a director
21 Jan 2014 AP03 Appointment of Mr John Eric Cladingboel as a secretary
21 Jan 2014 TM02 Termination of appointment of Annabelle Edmonson as a secretary
26 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 TM01 Termination of appointment of John Evenden as a director
19 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Nov 2012 AP03 Appointment of Annabelle Edmonson as a secretary
19 Nov 2012 AD01 Registered office address changed from Rumwood Court Sutton Road, Langley Maidstone Kent ME17 3NN on 19 November 2012
19 Nov 2012 TM02 Termination of appointment of John Evenden as a secretary