Advanced company searchLink opens in new window

ROCHESTER COURT MANAGEMENT LIMITED

Company number 05354579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2009 288b Appointment terminated director phyllis webber
18 May 2009 AA Accounts for a dormant company made up to 28 February 2009
20 Apr 2009 288a Director appointed mr anthony john hughes
09 Feb 2009 363a Annual return made up to 07/02/09
09 Feb 2009 287 Registered office changed on 09/02/2009 from chancery lane 89 rosemary road west clacton on sea essex CO15 1EP
16 Jul 2008 AA Accounts for a dormant company made up to 28 February 2008
14 May 2008 288b Appointment terminated director rochester court management LIMITED
14 May 2008 288a Director appointed rochester court management LIMITED
14 May 2008 288a Director appointed mr stephen john gandolfini
10 Mar 2008 288b Appointment terminated director russell newsham
15 Feb 2008 363a Annual return made up to 07/02/08
12 Feb 2008 288a New secretary appointed
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288b Director resigned
22 Aug 2007 AA Accounts for a dormant company made up to 28 February 2007
28 Feb 2007 363s Annual return made up to 07/02/07
  • 363(288) ‐ Director's particulars changed
27 Oct 2006 287 Registered office changed on 27/10/06 from: 2 rochester court fitzwalter road colchester essex CO3 3SU
19 Jul 2006 AA Accounts for a dormant company made up to 28 February 2006
24 Feb 2006 363s Annual return made up to 07/02/06
05 May 2005 288a New director appointed
05 May 2005 288a New director appointed
15 Feb 2005 288a New secretary appointed
15 Feb 2005 288a New director appointed
15 Feb 2005 288a New director appointed
15 Feb 2005 288b Secretary resigned;director resigned