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)
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
23 Jul 2014 AP01 Appointment of Mr Ian Fozard as a director on 17 April 2014
23 Jul 2014 AP03 Appointment of Ian Fozard as a secretary on 17 April 2014
15 Jul 2014 TM01 Termination of appointment of Paul Julian Fox as a director on 17 April 2014
15 Jul 2014 AP01 Appointment of John Robert Wilson as a director on 17 April 2014
15 Jul 2014 AP01 Appointment of Mrs Pamela Tracy Allen as a director on 17 April 2014
18 Jul 2013 AP01 Appointment of Paul Julian Fox as a director
25 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2013 SH08 Change of share class name or designation
25 Jun 2013 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
25 Jun 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 25 June 2013
25 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
25 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
25 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
25 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 14
07 Jun 2013 NEWINC Incorporation