- Company Overview for WESSEX COURT LIMITED (08157282)
- Filing history for WESSEX COURT LIMITED (08157282)
- People for WESSEX COURT LIMITED (08157282)
- Charges for WESSEX COURT LIMITED (08157282)
- More for WESSEX COURT LIMITED (08157282)
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) |
---|---|---|---|
19 Apr 2018 | TM01 | Termination of appointment of John Philip Harrison as a director on 19 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Peter Flannery as a director on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Mark Flannery as a director on 16 April 2018 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr John Philip Harrison as a director on 2 March 2018 | |
02 Mar 2018 | PSC04 | Change of details for Mr Ray Falnnery as a person with significant control on 2 March 2018 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Mark Flannery as a director on 15 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Peter Flannery as a director on 15 January 2018 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | PSC07 | Cessation of Johnson Gray & Wardrop as a person with significant control on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Ray Falnnery as a person with significant control on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Rita Mary Brown as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Ray Flannery as a director on 24 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 2nd Floor the Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SJ to 75 King William Street London EC4N 7BE on 24 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
08 Jul 2016 | CERTNM |
Company name changed rmf financial services LIMITED\certificate issued on 08/07/16
|
|
11 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
21 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |