RICHMOND COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED
Status | ACTIVE |
Company No. | 04534649 |
Category | Private Limited Company |
Incorporated | 13 Sep 2002 |
Age | 21 years, 8 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
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
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
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
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
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
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
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: 71 promenade southport PR9 0JJ
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
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
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
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
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
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
21-23 C/O TARA & CO,LEAMINGTON SPA,CV31 2DW
Number: | 09285657 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 09582440 |
Status: | ACTIVE |
Category: | Private Limited Company |
76C DAVYHULME ROAD,MANCHESTER,M41 7DN
Number: | 09755898 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 GREEN LANES,LONDON,N13 4XS
Number: | 06156505 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10387754 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 LOOP ROAD,WOKING,GU22 9BQ
Number: | 07282944 |
Status: | ACTIVE |
Category: | Private Limited Company |