Advanced company searchLink opens in new window

RANDOLPH MANAGEMENT (COULSDON) LIMITED

Company number 01984560

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 AP01 Appointment of Mr Jonathan Small as a director on 21 December 2020
15 Oct 2020 TM01 Termination of appointment of Gillian Tarrant as a director on 21 September 2020
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25
20 Feb 2015 AD01 Registered office address changed from 39a Chipstead Valley Road Coulsdon Surrey CR5 2RB to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Roger James Henry Davis as a director on 30 April 2014
20 Feb 2015 TM01 Termination of appointment of Michael John William Caswell as a director on 30 April 2014