Advanced company searchLink opens in new window

EIGHTH ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED

Company number 01699376

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)
25 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2021 AP04 Appointment of Edgefield Estate Management (Farnham) Limited as a secretary on 16 March 2021
02 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
09 Dec 2020 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Hardarshan Singh Jagpal on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Rennie Michael Greene on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mrs Susan Boobyer on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 9 December 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Mr Rennie Michael Greene on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Hardarshan Singh Jagpal on 7 October 2019
07 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from C O John Mortimer Property Mgt Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mrs Susan Boobyer on 7 October 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates