Advanced company searchLink opens in new window

RACKHAM STREET MANAGEMENT COMPANY LIMITED

Company number 06888592

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)
14 May 2018 AP01 Appointment of Mr Terence Roy Veale as a director on 10 April 2017
14 May 2018 TM01 Termination of appointment of Barry Raymond Hunt as a director on 1 March 2018
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Jan 2018 TM02 Termination of appointment of Geoffrey Pike as a secretary on 7 April 2017
16 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 13
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13
07 May 2015 AP03 Appointment of Mr Geoffrey Pike as a secretary on 13 April 2015
07 May 2015 AP01 Appointment of Mr Ray Jackson as a director on 13 April 2015
07 May 2015 TM01 Termination of appointment of John Adrian Bayley as a director on 13 April 2015
07 May 2015 TM02 Termination of appointment of Ralph James Gillam as a secretary on 13 April 2015
19 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Sep 2014 TM01 Termination of appointment of John Anthony Davison as a director on 1 July 2014
07 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13
17 Apr 2014 AP03 Appointment of Mr Ralph James Gillam as a secretary
17 Apr 2014 TM02 Termination of appointment of John Davison as a secretary
17 Apr 2014 AP01 Appointment of Mr Barry Raymond Hunt as a director
17 Apr 2014 TM01 Termination of appointment of Colin Rogers as a director
13 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 55 Worthing Road Horsham West Sussex RH12 1TD England on 7 May 2013
07 May 2013 CH01 Director's details changed for John Adrian Bayley on 1 May 2013
07 May 2013 AD04 Register(s) moved to registered office address