Advanced company searchLink opens in new window

RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY

Company number 08782137

Filter by category

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Oct 2023 PSC07 Cessation of Peter Roedling as a person with significant control on 6 July 2023
13 Oct 2023 AP01 Appointment of Natasha Knight as a director on 27 March 2023
12 Oct 2023 TM01 Termination of appointment of Peter Roedling as a director on 6 July 2023
01 May 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
16 Sep 2022 CH01 Director's details changed for Mrs Georgina May Hosking on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2021 CH01 Director's details changed for Mrs Georgina May Hosking on 10 November 2021
22 Nov 2021 CH01 Director's details changed for Mrs Georgina May Hosking on 4 November 2021
20 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
09 Dec 2020 PSC01 Notification of Stephen Geoffrey Mander as a person with significant control on 7 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Stephen Geoffrey Mander on 7 December 2020
09 Dec 2020 PSC07 Cessation of Peter Waters as a person with significant control on 7 December 2020
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
05 Aug 2020 AD01 Registered office address changed from Park House 15-23 Greenhill Crescent Watford WD18 8PH to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020
04 Feb 2020 PSC01 Notification of Peter Roedling as a person with significant control on 1 November 2019
04 Feb 2020 AP01 Appointment of Mr Peter Roedling as a director on 1 November 2019
04 Feb 2020 TM01 Termination of appointment of Michael Arthur Stimpson as a director on 14 November 2019
04 Feb 2020 PSC07 Cessation of Michael Arthur Stimpson as a person with significant control on 14 November 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018