RIXON ROAD MANAGEMENT COMPANY LIMITED
Company number 10611815
- Company Overview for RIXON ROAD MANAGEMENT COMPANY LIMITED (10611815)
- Filing history for RIXON ROAD MANAGEMENT COMPANY LIMITED (10611815)
- People for RIXON ROAD MANAGEMENT COMPANY LIMITED (10611815)
- More for RIXON ROAD MANAGEMENT COMPANY LIMITED (10611815)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
12 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of John Adrian Lawrence as a director on 31 August 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Apr 2021 | AP04 | Appointment of Harper Sheldon Limited as a secretary on 1 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 31 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on 8 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
09 Dec 2020 | TM01 | Termination of appointment of Kate Hovey as a director on 9 December 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Jonathan James Willoughby as a director on 19 June 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Rowansec Limited as a secretary on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 135 Aztec West Bristol BS32 4UB to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 1 June 2020 | |
01 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2020 | AP04 | Appointment of Remus Management Limited as a secretary on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Ms Kate Hovey as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Robert Ashley Dell as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Ms Jean Margaret Cort as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Simon Murdoch Watson as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr John Adrian Lawrence as a director on 1 June 2020 |