- Company Overview for ROLPH COURT MANAGEMENT LIMITED (08291936)
- Filing history for ROLPH COURT MANAGEMENT LIMITED (08291936)
- People for ROLPH COURT MANAGEMENT LIMITED (08291936)
- More for ROLPH COURT MANAGEMENT LIMITED (08291936)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
19 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Feb 2024 | TM01 | Termination of appointment of James William Slimmon as a director on 20 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
20 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
13 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT England to 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Gorse Leigh, Rissington Road Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX England to 10 Fosseway Avenue Moreton-in-Marsh GL56 0DT on 18 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Lilian Elizabeth Stacey as a director on 4 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Miss Clare Jane Stacey as a director on 4 November 2020 | |
04 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
18 Nov 2017 | AD01 | Registered office address changed from Summerhill View Sherborne Street Bourton-on-the-Water Gloucestershire GL54 2DD to Gorse Leigh, Rissington Road Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX on 18 November 2017 | |
13 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 May 2017 | CH01 | Director's details changed for Mrs Karen Rumsey on 2 May 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr Ernest Edwin Rumsey on 1 May 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates |