RISBOROUGH MANAGEMENT COMPANY LIMITED
Company number 03828391
- Company Overview for RISBOROUGH MANAGEMENT COMPANY LIMITED (03828391)
- Filing history for RISBOROUGH MANAGEMENT COMPANY LIMITED (03828391)
- People for RISBOROUGH MANAGEMENT COMPANY LIMITED (03828391)
- More for RISBOROUGH MANAGEMENT COMPANY LIMITED (03828391)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Christopher Meiklejohn as a director on 12 December 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of John William Brown as a director on 22 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mr Mansur Nowman as a director on 21 May 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
14 Sep 2017 | AP01 | Appointment of Mr Richard James Quick as a director on 21 June 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to 2 Tower Centre Hoddesdon EN11 8UR on 14 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jeremy Paul Gardner as a director on 1 August 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Roland Klepzig as a director on 5 January 2016 |