RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD
Company number 08088633
- Company Overview for RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633)
- Filing history for RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633)
- People for RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633)
- More for RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633)
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) |
---|---|---|---|
13 Feb 2018 | AP01 | Appointment of Mr Gary Plant as a director on 13 February 2018 | |
13 Feb 2018 | AP04 | Appointment of Rmc Secretarial Services Limited as a secretary on 13 February 2018 | |
13 Feb 2018 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 23 Saffron Court Southfields Business Park Basildon SS15 6SS on 13 February 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Jun 2016 | AR01 | Annual return made up to 30 May 2016 no member list | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jul 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
17 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 30 May 2013 no member list | |
24 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | AP04 | Appointment of Pms Leasehold Management as a secretary | |
30 May 2012 | TM01 | Termination of appointment of Lynn Hughes as a director | |
30 May 2012 | AP01 | Appointment of Mr Jason Scott Harding as a director | |
30 May 2012 | AP01 | Appointment of Mr Mark Ronald Harding as a director | |
30 May 2012 | NEWINC | Incorporation |