Advanced company searchLink opens in new window

RUTLAND COURT MANAGEMENT COMPANY LIMITED

Company number 02019079

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)
25 Aug 2017 TM01 Termination of appointment of Donal Patrick John Suter as a director on 21 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 AD01 Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 14 June 2017
04 May 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Apr 2017 AD01 Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Bucks HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 25 April 2017
22 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 24
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 24
10 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
06 Feb 2015 TM01 Termination of appointment of Peter Stephen Harris as a director on 5 February 2015
13 May 2014 AA Total exemption full accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 24
28 May 2013 AA Total exemption full accounts made up to 30 September 2012
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Feb 2012 CH04 Secretary's details changed for D & N Management Limited on 1 January 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Buckinghamshire HP16 0NL on 15 February 2011
18 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
08 Jun 2010 TM01 Termination of appointment of Claire Gear as a director
08 Jun 2010 AD01 Registered office address changed from 3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX on 8 June 2010
05 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
19 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Claire Alison Gear on 18 February 2010