RICHARD COURT RESIDENTS COMPANY LIMITED
Company number 02122145
- Company Overview for RICHARD COURT RESIDENTS COMPANY LIMITED (02122145)
- Filing history for RICHARD COURT RESIDENTS COMPANY LIMITED (02122145)
- People for RICHARD COURT RESIDENTS COMPANY LIMITED (02122145)
- More for RICHARD COURT RESIDENTS COMPANY LIMITED (02122145)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Clive Wolfango Jude De Souza as a director on 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | AP04 | Appointment of Eaves Property Management Services Limited as a secretary on 23 November 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
24 Aug 2020 | AD01 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL England to Suite 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 24 August 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
19 Jul 2019 | AP01 | Appointment of Mr William John Sharp as a director on 27 February 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY England to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL on 19 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Ms Paula Cross on 31 March 2018 | |
15 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Richard Gee as a director on 12 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
11 Sep 2018 | AP01 | Appointment of Mr Clive Wolfango Jude De Souza as a director on 28 August 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Michael Evan Brown as a director on 25 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Pamela Claire Ward-Lee as a director on 6 May 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Peter Ward-Lee as a secretary on 6 May 2018 |