RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED
Company number 02081023
- Company Overview for RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023)
- Filing history for RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023)
- People for RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023)
- More for RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023)
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 |