Advanced company searchLink opens in new window

RUNDLES COURT MANAGEMENT LIMITED

Company number 02177805

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)
31 Oct 2017 TM01 Termination of appointment of Rosemary Janette Gray as a director on 19 October 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
23 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 8
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
19 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 TM02 Termination of appointment of John Garland as a secretary
22 Dec 2011 AP01 Appointment of Claire Rachel Bowden-Dan as a director
18 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AD01 Registered office address changed from St. Vincents Priory Sion Hill Clifton Bristol BS8 4DQ on 1 June 2011
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Rosemary Janette Gray on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Margaret Garland on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Charles Shaun Tredinnick on 25 June 2010
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2009 363a Return made up to 25/06/09; full list of members