Advanced company searchLink opens in new window

RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED

Company number 02278289

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)
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
08 Oct 2020 AP03 Appointment of Mr Christopher Holdcroft as a secretary on 23 September 2020
08 Oct 2020 TM01 Termination of appointment of Alan Francis Byrne as a director on 23 September 2020
15 Jun 2020 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Barn 1 Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 15 June 2020
07 Apr 2020 TM01 Termination of appointment of David Tasker as a director on 7 April 2020
10 Mar 2020 AP01 Appointment of Lt. Col David Tasker as a director on 3 December 2019
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
25 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
14 Feb 2018 TM01 Termination of appointment of June Orton as a director on 1 September 2017
05 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Oct 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2017
26 Oct 2017 TM02 Termination of appointment of June Orton as a secretary on 1 October 2017
26 Oct 2017 AD01 Registered office address changed from Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB England to 94 Park Lane Croydon Surrey CR0 1JB on 26 October 2017
15 Aug 2017 AP01 Appointment of Mrs Tracy Ann Mitchell as a director on 15 August 2017
01 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Mar 2017 AP01 Appointment of Mr Alan Francis Byrne as a director on 6 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Nov 2016 AD01 Registered office address changed from Flat 4 Riddings Court Morris Park Hartford Northwich Cheshire CW8 1SB to Flat 8, Riddings Court, Morris Park Hartford Northwich Cheshire CW8 1SB on 12 November 2016
12 Nov 2016 TM01 Termination of appointment of Josephine Catherine Coles as a director on 31 October 2016
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10