Advanced company searchLink opens in new window

RICK DAVIS COURT MANAGEMENT COMPANY LIMITED

Company number 04616319

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)
04 Aug 2015 AP01 Appointment of Mrs Janet Peta Mellor as a director on 4 August 2015
04 Aug 2015 AR01 Annual return made up to 3 August 2015 no member list
03 Aug 2015 AP03 Appointment of Mr Andrew John Hoyle as a secretary on 3 August 2015
03 Aug 2015 AP01 Appointment of Mrs Janet Mary Halkon as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Leslie Tams as a director on 3 August 2015
03 Aug 2015 AD01 Registered office address changed from 46a Flaxley Road Selby N Yorkshire YO8 4BW to 6 Rick Davis Court Rick Davies Court Goole North Humberside DN14 5RE on 3 August 2015
14 May 2015 TM02 Termination of appointment of Terence Philip Todd as a secretary on 9 October 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Dec 2013 AR01 Annual return made up to 12 December 2013 no member list
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 12 December 2012 no member list
29 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 AR01 Annual return made up to 12 December 2011 no member list
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Mar 2011 AR01 Annual return made up to 12 December 2010 no member list
30 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
12 Mar 2010 AR01 Annual return made up to 12 December 2009 no member list
12 Mar 2010 CH01 Director's details changed for Leslie Tams on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Paul Andrew Finch on 12 March 2010
26 Mar 2009 363a Annual return made up to 12/12/08