Advanced company searchLink opens in new window

RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD

Company number 08088633

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 MEM/ARTS Memorandum and Articles of Association
28 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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