Advanced company searchLink opens in new window

ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED

Company number 01678303

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)
04 Apr 2024 AA Total exemption full accounts made up to 29 September 2023
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
19 Dec 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 17 December 2023
19 Dec 2023 TM02 Termination of appointment of Derek Jonathan Lee as a secretary on 17 December 2023
19 Dec 2023 AD01 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 94 Park Lane Croydon Surrey CR0 1JB on 19 December 2023
21 Mar 2023 AA Total exemption full accounts made up to 29 September 2022
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
05 Apr 2022 AA Total exemption full accounts made up to 29 September 2021
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
10 Dec 2021 AP01 Appointment of Mr Matthew James Lees as a director on 30 November 2021
14 Nov 2021 AP01 Appointment of Mr Orlando Noel Antoine as a director on 11 November 2021
09 Nov 2021 TM01 Termination of appointment of Marcelle Riby-Williams as a director on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr David Lawrence as a director on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of Wendy Gillian Stewart as a director on 8 November 2021
21 May 2021 TM01 Termination of appointment of Adam Luke Tahir as a director on 30 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 29 September 2020
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 29 September 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 29 September 2018
12 Oct 2018 CH01 Director's details changed for Wendy Gillian Stewart on 12 October 2018
18 Jun 2018 AD01 Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 29 September 2017