RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED
Company number 02278289
- Company Overview for RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED (02278289)
- Filing history for RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED (02278289)
- People for RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED (02278289)
- More for RIDDINGS COURT (HARTFORD) MANAGEMENT LIMITED (02278289)
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
|