Advanced company searchLink opens in new window

RADSTOCK COURT MANAGEMENT CO. LIMITED

Company number 02674002

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)
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