Advanced company searchLink opens in new window

"243 RUGBY ROAD MANAGEMENT COMPANY LIMITED"

Company number 05914136

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)
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022
03 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 3 November 2021
03 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 3 November 2021
15 Oct 2021 AD01 Registered office address changed from 154 - 155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
24 Mar 2021 TM01 Termination of appointment of Laura Stockhill as a director on 24 March 2021
16 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 August 2019
24 Sep 2019 CH01 Director's details changed for Mrs Nicola Gallagher on 13 May 2019
24 Sep 2019 AD01 Registered office address changed from 154-154 Great Charles Street Queensway Birmingham B3 3LP England to 154 - 155 Great Charles Street Queensway Birmingham B3 3LP on 24 September 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-154 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
03 Dec 2018 TM02 Termination of appointment of Sdl Estate Management Ltd as a secretary on 3 December 2018
03 Dec 2018 AP04 Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
20 Jun 2018 TM01 Termination of appointment of Anne Maria Sinikka Kaarlela as a director on 20 June 2018
23 May 2018 AA Micro company accounts made up to 31 August 2017
31 Jan 2018 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018