ROACHES COURT MANAGEMENT COMPANY LIMITED
Company number 02300976
- Company Overview for ROACHES COURT MANAGEMENT COMPANY LIMITED (02300976)
- Filing history for ROACHES COURT MANAGEMENT COMPANY LIMITED (02300976)
- People for ROACHES COURT MANAGEMENT COMPANY LIMITED (02300976)
- More for ROACHES COURT MANAGEMENT COMPANY LIMITED (02300976)
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) |
---|---|---|---|
02 Jan 2020 | AP04 | Appointment of Norwich Residential Management Ltd as a secretary on 1 January 2020 | |
02 Jan 2020 | TM02 | Termination of appointment of Brown & Co as a secretary on 1 January 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England to 2 Church Road Swainsthorpe Norwich NR14 8PH on 16 December 2019 | |
21 Oct 2019 | AP01 |
Appointment of Mrs Marianne Louise Moggridge as a director on 17 October 2019
|
|
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
15 Aug 2019 | TM01 | Termination of appointment of Keith David Wain as a director on 7 August 2019 | |
28 May 2019 | TM01 | Termination of appointment of Georgina Rachael Skipper as a director on 28 May 2019 | |
20 May 2019 | AP01 | Appointment of Ms Julie Young as a director on 20 May 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | AP04 | Appointment of Brown & Co as a secretary on 21 January 2019 | |
21 Jan 2019 | TM02 | Termination of appointment of Edwin Watson Partnership as a secretary on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF England to Brown & Co the Atrium St. Georges Street Norwich NR3 1AB on 21 January 2019 | |
28 Sep 2018 | CH01 | Director's details changed for Ms Georgina Rachael Clark on 27 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 May 2018 | AP01 | Appointment of Mr Paul Jonathan Baum as a director on 31 May 2018 | |
31 May 2018 | AP03 | Appointment of Edwin Watson Partnership as a secretary on 31 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from Watsons, 1 Bank Plain Bank Plain Norwich Norfolj NR2 4SF England to 1 Bank Plain Norwich Norfolk NR2 4SF on 31 May 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Jonathan Wheeler as a secretary on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from C/O Prolet Property Services 1a Swansea House Swansea Road Norwich Norfolk NR2 3HU to Watsons, 1 Bank Plain Bank Plain Norwich Norfolj NR2 4SF on 22 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
13 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr Graeme Campbell Duncan as a director on 2 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Richard Cassel as a director on 2 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Edward Costello as a director on 2 March 2017 |