RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED
Company number 12536086
- Company Overview for RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED (12536086)
- Filing history for RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED (12536086)
- People for RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED (12536086)
- More for RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED (12536086)
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) |
---|---|---|---|
01 May 2024 | PSC02 | Notification of Uk Prs (Jersey) Properties I Limited as a person with significant control on 20 December 2023 | |
01 May 2024 | PSC07 | Cessation of Vistry Partnerships Limited as a person with significant control on 20 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
14 Mar 2024 | PSC07 | Cessation of Uk Prs (Jersey) Properties I Limited as a person with significant control on 13 March 2024 | |
13 Mar 2024 | PSC02 | Notification of Uk Prs (Jersey) Properties I Limited as a person with significant control on 13 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of James Edward Warrington as a person with significant control on 11 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Vistry Partnerships Limited as a director on 11 March 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Adam Sharpe as a director on 1 November 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Benjamin Trevor Le Fondre on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Adam Sharpe on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Ms Jane Margaret Clayton on 4 January 2024 | |
03 Jan 2024 | AP01 | Appointment of Ms Jane Margaret Clayton as a director on 4 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Benjamin Trevor Le Fondre as a director on 20 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
13 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
28 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Adam Sharpe as a director on 12 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of James Edward Warrington as a director on 12 July 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from C/O Firstport Property Services Marlborough House Wigmore Place Luton LU2 9EX United Kingdom to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 December 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates |