Advanced company searchLink opens in new window

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED

Company number 02081023

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
28 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
24 Nov 2023 AP04 Appointment of Lms Sheridans Ltd as a secretary on 21 November 2023
24 Nov 2023 TM02 Termination of appointment of Christopher James Brown as a secretary on 21 November 2023
24 Nov 2023 AD01 Registered office address changed from 126a High Street Ruislip Greater London HA4 8LL United Kingdom to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 24 November 2023
05 Oct 2023 AA Micro company accounts made up to 30 April 2023
26 Sep 2023 AP03 Appointment of Mr Christopher James Brown as a secretary on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 126a 126a High Street Ruislip Middlesex HA4 8LL United Kingdom to 126a High Street Ruislip Greater London HA4 8LL on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 106 Princes Avenue London NW9 9JD England to 126a 126a High Street Ruislip Middlesex HA4 8LL on 26 September 2023
22 Sep 2023 TM01 Termination of appointment of Craig Jiggins as a director on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Rosemary Anne Price as a director on 24 August 2023
21 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 Oct 2022 AP01 Appointment of Ms Rosemary Anne Price as a director on 22 September 2022
17 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
01 Mar 2022 TM02 Termination of appointment of Cheryl Collins as a secretary on 28 February 2022
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Sep 2021 AD01 Registered office address changed from 25,Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021
24 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
13 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
07 Dec 2018 AA Micro company accounts made up to 30 April 2018
05 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates