Advanced company searchLink opens in new window

RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED

Company number 12621832

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)
12 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with updates
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 2,227
07 Jun 2024 CH01 Director's details changed for Ms Linda Fournie Rudholm on 7 June 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 May 2022
13 Feb 2023 AD01 Registered office address changed from Wilberforce House Station Road London NW4 4QE England to Pembroke Property Management Coach & Horses Passage Tunbridge Wells TN2 5NP on 13 February 2023
17 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
31 May 2022 CH01 Director's details changed for Ms Linda Fournie Rudholm on 31 May 2022
25 Feb 2022 AP01 Appointment of Ms Linda Fournie Rudholm as a director on 3 November 2021
19 Jan 2022 AA Micro company accounts made up to 31 May 2021
18 Jan 2022 CERTNM Company name changed rq freehold management LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
09 Dec 2021 AP01 Appointment of Mr Oguz Osman as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Ivor Richard Batten as a director on 8 December 2021
03 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
24 May 2021 TM01 Termination of appointment of Henry Harris-Burland as a director on 14 May 2021
16 Apr 2021 AP01 Appointment of Mr Ivor Richard Batten as a director on 15 April 2021
16 Apr 2021 TM01 Termination of appointment of Joseph Willam John Simpson as a director on 15 April 2021
16 Apr 2021 TM01 Termination of appointment of Russell John Bingham as a director on 11 April 2021
16 Apr 2021 AD01 Registered office address changed from The Willows Tinkley Lane, Nympsfield Stonehouse GL10 3UH England to Wilberforce House Station Road London NW4 4QE on 16 April 2021
29 Sep 2020 TM01 Termination of appointment of Christopher Michael Ierodiaconou as a director on 28 September 2020
21 Jun 2020 PSC08 Notification of a person with significant control statement
21 Jun 2020 PSC07 Cessation of Christopher Michael Ierodiaconou as a person with significant control on 4 June 2020
21 Jun 2020 PSC07 Cessation of Joseph Willam John Simpson as a person with significant control on 4 June 2020
21 Jun 2020 PSC07 Cessation of Michael Godfrey Herson as a person with significant control on 4 June 2020