RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED
Company number 12621832
- Company Overview for RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED (12621832)
- Filing history for RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED (12621832)
- People for RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED (12621832)
- More for RAINBOW QUAY FREEHOLD MANAGEMENT LIMITED (12621832)
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
|
|
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
|
|
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 |