RICHMOND COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

Charlotte House Charlotte House, Southport, PR9 0NS, England
StatusACTIVE
Company No.04534649
CategoryPrivate Limited Company
Incorporated13 Sep 2002
Age21 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

RICHMOND COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED is an active private limited company with number 04534649. It was incorporated 21 years, 8 months, 18 days ago, on 13 September 2002. The company address is Charlotte House Charlotte House, Southport, PR9 0NS, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-16

Officer name: Anthony James Consultancy Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-10

Officer name: Mrs Laura Garnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Linda Wallace

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Charlotte House 35-37 Hoghton Street Southport PR9 0NS

Old address: 71 Promenade Southport Merseyside PR9 0JJ

Change date: 2019-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Kowalski

Cessation date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Kowalski

Termination date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Ms Joan Harrop

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Ms Linda Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gerighty

Appointment date: 2019-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: Beata Danuta Kowalska

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Kowalski

Change date: 2010-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: barry court 2A argyle road southport merseyside

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 287

Description: Registered office changed on 12/05/06 from: 71 promenade southport PR9 0JJ

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: 40 hoghton street southport merseyside PR9 0PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE BOX LEAMINGTON LIMITED

21-23 C/O TARA & CO,LEAMINGTON SPA,CV31 2DW

Number:09285657
Status:ACTIVE
Category:Private Limited Company

DRIFTWOOD SPARS LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:09582440
Status:ACTIVE
Category:Private Limited Company

G GILL LIMITED

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:09755898
Status:ACTIVE
Category:Private Limited Company

IMAGE TO SUIT YOU LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:06156505
Status:ACTIVE
Category:Private Limited Company

JUST DRIVINGSERVICE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10387754
Status:LIQUIDATION
Category:Private Limited Company

SHIV TECHNOLOGIES PVT LTD

31 LOOP ROAD,WOKING,GU22 9BQ

Number:07282944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source