REDCROSS COURT MANAGEMENT COMPANY LIMITED
Company number 04678916
- Company Overview for REDCROSS COURT MANAGEMENT COMPANY LIMITED (04678916)
- Filing history for REDCROSS COURT MANAGEMENT COMPANY LIMITED (04678916)
- People for REDCROSS COURT MANAGEMENT COMPANY LIMITED (04678916)
- More for REDCROSS COURT MANAGEMENT COMPANY LIMITED (04678916)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
13 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Terence James Daniel Smith on 26 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
25 May 2018 | AP01 | Appointment of Ms Ann Elizabeth Basher as a director on 20 December 2017 | |
25 May 2018 | TM01 | Termination of appointment of Linday Jane Rex Dyke as a director on 20 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Sep 2017 | AP01 | Appointment of Mr Terence James Daniel Smith as a director on 3 August 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Susan Rosemary Dabb as a director on 3 August 2017 | |
11 Apr 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
25 Nov 2016 | AP03 | Appointment of Mr Ian Emery as a secretary on 24 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Fiona Mary Bell as a secretary on 24 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 49 Uplands Road Saltford Bristol B and Nes BS31 3JQ to Flat 2 Redcross Court Redcross Street Bristol BS2 0BA on 23 November 2016 |