- Company Overview for RUMWOOD COURT MANAGEMENT LIMITED (01974381)
- Filing history for RUMWOOD COURT MANAGEMENT LIMITED (01974381)
- People for RUMWOOD COURT MANAGEMENT LIMITED (01974381)
- More for RUMWOOD COURT MANAGEMENT LIMITED (01974381)
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
|
|
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
|
|
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
|
|
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 |