RUTLAND COURT MANAGEMENT COMPANY LIMITED
Company number 02019079
- Company Overview for RUTLAND COURT MANAGEMENT COMPANY LIMITED (02019079)
- Filing history for RUTLAND COURT MANAGEMENT COMPANY LIMITED (02019079)
- People for RUTLAND COURT MANAGEMENT COMPANY LIMITED (02019079)
- More for RUTLAND COURT MANAGEMENT COMPANY LIMITED (02019079)
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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
|
|
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 |