ROADHURST MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07378702 |
Category | |
Incorporated | 16 Sep 2010 |
Age | 13 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ROADHURST MANAGEMENT LIMITED is an active with number 07378702. It was incorporated 13 years, 8 months, 19 days ago, on 16 September 2010. The company address is 25 Carfax, Horsham, RH12 1EE, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Frank Stanley Key
Appointment date: 2022-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maher
Termination date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr John Maher
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Strudwick
Termination date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-16
Officer name: Kenneth Clark
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Kevin Stanworth
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 30 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-10-31
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Stanworth
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Winfield
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cyril Strudwick
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint corporate secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Courtney Green Property Management
Documents
Change registered office address company with date old address
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Address
Type: AD01
Old address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL United Kingdom
Change date: 2012-12-31
Documents
Termination secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management Limited
Documents
Annual return company with made up date no member list
Date: 27 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jones
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Paul Gallagher
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cawrey
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dorothy Winfield
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Haynes
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Clark
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom
Change date: 2012-07-25
Documents
Appoint corporate secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Cawrey
Change date: 2010-09-24
Documents
Some Companies
CHELSEA TRACTOR COMPANY LIMITED
240 CANAL ROAD,BRADFORD,BD1 4SX
Number: | 08378216 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRANIAN COMMUNITY SERVICES LTD
651 WATFORD WAY,LONDON,NW7 3JR
Number: | 11843250 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAY INFORMATION TECHNOLOGIES LTD.
15 DAWPOOL CLOSE,CHESTER,CH2 2DJ
Number: | 08186177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEEBECK HOUSE 1A SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 05745527 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 07388472 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP MARKS FOR SECURITY SERVICES LIMITED
2 EUXTON LANE,LANCASHIRE,PR7 1PS
Number: | 05412962 |
Status: | ACTIVE |
Category: | Private Limited Company |