THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03140869
- Company Overview for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- Filing history for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- People for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- More for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
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) |
---|---|---|---|
09 Jan 2025 | AA | Micro company accounts made up to 29 September 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 29 September 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
04 Apr 2023 | AA | Micro company accounts made up to 29 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
21 Mar 2022 | AA | Micro company accounts made up to 29 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 29 September 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 29 September 2019 | |
04 Jun 2019 | AA | Micro company accounts made up to 29 September 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
30 Oct 2018 | AP04 | Appointment of Hms Property Management Services Limited as a secretary on 17 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Lumair House Flexford Road North Baddesley Southampton SO52 9DF United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 29 October 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
10 Oct 2017 | AP01 | Appointment of Mr Gary Owen Whittingham as a director on 10 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Elizabeth Lapage as a director on 10 October 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 29 September 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to Lumair House Flexford Road North Baddesley Southampton SO52 9DF on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 5 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
07 Jan 2016 | AA | Total exemption full accounts made up to 29 September 2015 |