Advanced company searchLink opens in new window

RIALTO COURT MANAGEMENT COMPANY LIMITED

Company number 08560420

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)
11 Mar 2024 AA Micro company accounts made up to 31 December 2023
09 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
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
  • GBP 14
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
  • GBP 14
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