RYCOTE PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED
Company number 06060236
- Company Overview for RYCOTE PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED (06060236)
- Filing history for RYCOTE PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED (06060236)
- People for RYCOTE PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED (06060236)
- More for RYCOTE PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED (06060236)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
07 Feb 2024 | AD01 | Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Suite 12 Rivers Lodge West Common Harpenden AL5 2JD on 7 February 2024 | |
20 Nov 2023 | CH03 | Secretary's details changed for Mrs Carrie Spooner on 1 August 2023 | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from C/O C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 16 August 2022 | |
16 Aug 2022 | AP03 | Appointment of Mrs Carrie Spooner as a secretary on 31 July 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on 31 July 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Philip John Green on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Philip John Green on 8 August 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Luke Newman as a director on 23 August 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Luke Newman as a director on 9 October 2017 |