RUGBY HOUSE (BRISTOL) MANAGEMENT LIMITED
Company number 02371444
- Company Overview for RUGBY HOUSE (BRISTOL) MANAGEMENT LIMITED (02371444)
- Filing history for RUGBY HOUSE (BRISTOL) MANAGEMENT LIMITED (02371444)
- People for RUGBY HOUSE (BRISTOL) MANAGEMENT LIMITED (02371444)
- More for RUGBY HOUSE (BRISTOL) MANAGEMENT LIMITED (02371444)
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) |
---|---|---|---|
19 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
16 Jan 2023 | AP04 | Appointment of Alexander Faulkner Partnership as a secretary on 1 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 54 Druid Woods Avon Way Bristol BS9 1TD England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 16 January 2023 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
12 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
26 Apr 2018 | TM01 | Termination of appointment of Ian Robert Hopkinson as a director on 20 December 2017 | |
26 Apr 2018 | TM02 | Termination of appointment of Ian Robert Hopkinson as a secretary on 20 December 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AD01 | Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 54 Druid Woods Avon Way Bristol BS9 1TD on 14 June 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Lisa Hopkinson as a director on 1 January 2016 |