21 RECTORY ROAD RICKMANSWORTH MANAGEMENT LIMITED
Company number 02448313
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) |
---|---|---|---|
16 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Carole Davidge as a director on 28 February 2021 | |
05 Mar 2021 | TM02 | Termination of appointment of Carole Davidge as a secretary on 28 February 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Nov 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
02 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Paul Hardesty on 30 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Frank Peter Lever as a secretary on 6 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of John Roderick Gough as a director on 6 November 2014 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Paul Hardesty as a director on 18 September 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |