Advanced company searchLink opens in new window

ROLPH COURT MANAGEMENT LIMITED

Company number 08291936

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)
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