RIALTO COURT MANAGEMENT COMPANY LIMITED
Company number 08560420
- Company Overview for RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420)
- Filing history for RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420)
- People for RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420)
- More for RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420)
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) |
---|---|---|---|
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jul 2021 | TM01 | Termination of appointment of Pamela Tracy Allen as a director on 15 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
06 Jul 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
03 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Carlton Tower 34 St. Pauls Street Leeds LS1 2QB to The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ on 17 February 2015 | |
18 Aug 2014 | TM01 | Termination of appointment of John Robert Wilson as a director on 7 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from The Old Brewhouse, 8a Waterside Waterside Knaresborough North Yorkshire HG5 9AZ England to Carlton Tower 34 St. Pauls Street Leeds LS1 2QB on 15 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Carlton Tower 34 St Pauls Street London LS1 2QB to The Old Brewhouse, 8a Waterside Waterside Knaresborough North Yorkshire HG5 9AZ on 14 August 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Lesley Rosemary Bers as a director on 17 April 2014 |