Advanced company searchLink opens in new window

DUDLEY COURT MANAGEMENT (RTM) LIMITED

Company number 06966473

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)
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
23 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
31 Mar 2022 TM01 Termination of appointment of Eromona Whiskey as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Benjamin Conway as a director on 31 March 2022
30 Mar 2022 AA Micro company accounts made up to 30 November 2021
24 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jan 2019 TM01 Termination of appointment of John Itsagwede as a director on 31 January 2018
21 Sep 2018 TM01 Termination of appointment of Keisha Mcleod as a director on 14 February 2018
21 Sep 2018 AP01 Appointment of Mr Eromona Whiskey as a director on 12 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
15 Feb 2018 TM01 Termination of appointment of Paul Wesley Norris as a director on 31 January 2018
15 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
15 Aug 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
15 Aug 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
26 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates