RAINSFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 02311521
- Company Overview for RAINSFORD ROAD MANAGEMENT COMPANY LIMITED (02311521)
- Filing history for RAINSFORD ROAD MANAGEMENT COMPANY LIMITED (02311521)
- People for RAINSFORD ROAD MANAGEMENT COMPANY LIMITED (02311521)
- More for RAINSFORD ROAD MANAGEMENT COMPANY LIMITED (02311521)
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 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
02 May 2023 | CH01 | Director's details changed for Faye Marie Tey on 2 May 2023 | |
01 May 2023 | CH01 | Director's details changed for Faye Marie Livings on 28 April 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | PSC01 | Notification of John Hugh Box as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
03 Nov 2021 | PSC07 | Cessation of Stuart Anthony Hales as a person with significant control on 2 October 2021 | |
06 Oct 2021 | AP03 | Appointment of Mr John Hugh Box as a secretary on 1 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr John Hugh Box as a director on 1 October 2021 | |
02 Oct 2021 | TM01 | Termination of appointment of Stuart Anthony Hales as a director on 1 October 2021 | |
02 Oct 2021 | TM02 | Termination of appointment of Stuart Anthony Hales as a secretary on 1 October 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from 5 Victory Close Lichfield Staffordshire WS14 9FL to 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB on 2 October 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |