26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED

01974172
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2024 accounts Annual Accounts 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 3 Buy now
22 Jul 2020 officers Appointment of director (Mrs Emily O'neill Ward) 2 Buy now
27 Apr 2020 officers Appointment of director (Miss Eve Demetriou) 2 Buy now
13 Sep 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2019 officers Termination of appointment of director (David Michael Udall) 1 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 officers Termination of appointment of secretary (Goodacre Property Services Limited) 1 Buy now
28 Mar 2017 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 officers Appointment of director (Miss Joanne Mckew) 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Adam Macleod) 2 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2016 officers Termination of appointment of director (Olga Olesya Kerridge) 1 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Dionne Michelle King) 1 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 officers Appointment of director (Ms Olga Olesya Kerridge) 2 Buy now
02 Oct 2014 accounts Annual Accounts 2 Buy now
21 Aug 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 officers Appointment of director (Mr David Michael Udall) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (David Udall) 1 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 officers Appointment of corporate secretary (Goodacre Property Services Limited) 2 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 officers Appointment of director (Mr David Michael Udall) 2 Buy now
02 May 2012 accounts Annual Accounts 3 Buy now
01 May 2012 officers Termination of appointment of director (James Harwood Marshall) 1 Buy now
12 Oct 2011 accounts Annual Accounts 3 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 officers Change of particulars for director (Ms Dionne Michelle King) 2 Buy now
16 Sep 2010 officers Change of particulars for director (James David Harwood Marshall) 2 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
16 Sep 2009 annual-return Return made up to 18/08/09; full list of members 5 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from raisbeck court 26 rosendale road london greater london SE21 8DR 1 Buy now
13 Aug 2009 officers Appointment terminated director wendy sabel 1 Buy now
01 Jul 2009 officers Appointment terminated director elizabeth read 1 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from sandrove brahams 19-20 grosvenor street london W1K 4QH 1 Buy now
12 May 2009 officers Appointment terminated secretary yassir awan 1 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
14 Oct 2008 annual-return Return made up to 18/08/08; full list of members 6 Buy now
14 Oct 2008 officers Appointment terminated director todd howe 1 Buy now
14 Oct 2008 officers Appointment terminated director daniel meadowcroft 1 Buy now
15 Sep 2008 officers Director appointed james david harwood marshall 2 Buy now
09 Nov 2007 accounts Annual Accounts 2 Buy now
17 Sep 2007 annual-return Return made up to 18/08/07; no change of members 8 Buy now
04 Apr 2007 annual-return Return made up to 18/08/06; full list of members 11 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers New director appointed 2 Buy now
20 Sep 2006 accounts Annual Accounts 2 Buy now
20 Feb 2006 accounts Annual Accounts 2 Buy now
19 Oct 2005 annual-return Return made up to 18/08/05; full list of members 11 Buy now
22 Sep 2004 officers New secretary appointed 2 Buy now
24 Aug 2004 accounts Annual Accounts 3 Buy now
24 Aug 2004 annual-return Return made up to 18/08/04; full list of members 12 Buy now
07 Jul 2004 accounts Annual Accounts 3 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
08 Dec 2003 annual-return Return made up to 18/08/03; full list of members 11 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
22 Jan 2003 accounts Annual Accounts 7 Buy now
03 Sep 2002 annual-return Return made up to 18/08/02; full list of members 10 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 officers New director appointed 1 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
17 Oct 2001 annual-return Return made up to 18/08/01; full list of members 9 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 2001 officers Secretary resigned 1 Buy now
08 Oct 2001 address Registered office changed on 08/10/01 from: flat 7 26 rosendale road raisbeck court west dulwich london SE21 8DR 1 Buy now
13 Sep 2001 accounts Annual Accounts 6 Buy now
17 Aug 2000 annual-return Return made up to 18/08/00; full list of members 9 Buy now
17 Aug 2000 accounts Annual Accounts 7 Buy now
20 Dec 1999 officers New secretary appointed 2 Buy now
20 Dec 1999 annual-return Return made up to 18/08/99; full list of members 10 Buy now
05 Oct 1999 accounts Annual Accounts 6 Buy now
09 May 1999 officers Director resigned 1 Buy now
08 May 1999 officers Secretary resigned;director resigned 1 Buy now
11 Sep 1998 annual-return Return made up to 18/08/98; full list of members 6 Buy now
26 Jul 1998 accounts Annual Accounts 6 Buy now
20 Aug 1997 annual-return Return made up to 18/08/97; full list of members 8 Buy now