RADSTOCK COURT MANAGEMENT CO. LIMITED
Company number 02674002
- Company Overview for RADSTOCK COURT MANAGEMENT CO. LIMITED (02674002)
- Filing history for RADSTOCK COURT MANAGEMENT CO. LIMITED (02674002)
- People for RADSTOCK COURT MANAGEMENT CO. LIMITED (02674002)
- More for RADSTOCK COURT MANAGEMENT CO. LIMITED (02674002)
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) |
---|---|---|---|
26 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
23 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2021 | TM01 | Termination of appointment of Dorota Mielcarek as a director on 23 August 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | AP04 | Appointment of Page Registrars Ltd as a secretary on 21 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | TM01 | Termination of appointment of Michael Nicol as a director on 19 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Simin Bahrainipur as a director on 24 April 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
21 Sep 2017 | TM01 | Termination of appointment of Ravindra Pooran as a director on 5 July 2017 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP United Kingdom to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 27 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Carringtons Secretarial Services Limited as a secretary on 31 January 2017 | |
13 Oct 2016 | CH04 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Ms Simin Bahrainipur as a director on 21 January 2015 |