RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED
Company number 03144896
- Company Overview for RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED (03144896)
- Filing history for RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED (03144896)
- People for RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED (03144896)
- More for RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED (03144896)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
19 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
11 Jul 2024 | AD01 | Registered office address changed from Office 8 Verna House 9 Bicester Road Aylesbury HP19 9AG England to 8 Russell Court Chesham HP5 3JJ on 11 July 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of David Anthony John Turberville as a director on 24 June 2024 | |
24 Jun 2024 | TM02 | Termination of appointment of David Anthony John Turberville as a secretary on 24 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of David Anthony John Turberville as a person with significant control on 24 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mrs Julie Robinson as a director on 17 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Simon Page as a director on 17 June 2024 | |
24 Jun 2024 | PSC01 | Notification of Simon Page as a person with significant control on 17 June 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire HP19 0FX England to Office 8 Verna House 9 Bicester Road Aylesbury HP19 9AG on 16 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
29 Sep 2020 | AD01 | Registered office address changed from Unit 2a Esprit 17 Asheridge Road Chesham Asheridge Road Chesham Buckinghamshire HP5 2PY to Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire HP19 0FX on 29 September 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr David Anthony John Turberville as a director on 1 March 2019 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates |