RICHMOND COURT FLAT MANAGEMENT LIMITED

04293971
20A VICTORIA ROAD HALE ALTRINCHAM WA15 9AD

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2024 accounts Annual Accounts 3 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 officers Termination of appointment of director (Martin Joseph Moylan) 1 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
27 Oct 2020 officers Appointment of director (Mr Martin Joseph Moylan) 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 officers Termination of appointment of director (Lorraine Susan Page) 1 Buy now
07 Oct 2015 officers Appointment of director (Michael Ian Rooke) 3 Buy now
28 Sep 2015 officers Termination of appointment of director (Kenneth Frank Ward) 1 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 officers Termination of appointment of director (Yvonne Sarah Moylan) 1 Buy now
11 Sep 2015 officers Termination of appointment of director (Martin John Bell) 1 Buy now
14 Oct 2014 annual-return Annual Return 9 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 9 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
13 Dec 2012 officers Appointment of director (Derek Martin Jonathan Tozer) 3 Buy now
29 Nov 2012 officers Termination of appointment of director (Martin Moylan) 1 Buy now
26 Oct 2012 annual-return Annual Return 9 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 9 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Services4Apartments Ltd) 1 Buy now
06 Oct 2011 officers Appointment of corporate secretary (Oakland Residential Management Ltd) 2 Buy now
20 May 2011 accounts Annual Accounts 4 Buy now
15 Oct 2010 annual-return Annual Return 9 Buy now
15 Oct 2010 officers Change of particulars for corporate secretary (Services4Apartments Ltd) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Martin John Bell) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Lorraine Susan Page) 2 Buy now
11 Jun 2010 accounts Annual Accounts 4 Buy now
23 Oct 2009 annual-return Annual Return 8 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 accounts Annual Accounts 7 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from richmond house heath road hale altrincham cheshire WA14 2XP 1 Buy now
17 Nov 2008 officers Appointment terminated secretary braemar estates (residential) LIMITED 1 Buy now
17 Nov 2008 officers Secretary appointed SERVICES4APARTMENTS LTD 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
15 Oct 2008 annual-return Return made up to 26/09/08; full list of members 7 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 accounts Annual Accounts 8 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 annual-return Return made up to 26/09/07; no change of members 8 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
08 Jan 2007 officers New director appointed 1 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
16 Oct 2006 annual-return Return made up to 26/09/06; full list of members 11 Buy now
21 Nov 2005 annual-return Return made up to 26/09/05; full list of members 11 Buy now
04 Nov 2005 accounts Annual Accounts 3 Buy now
07 Oct 2005 officers New secretary appointed 2 Buy now
07 Oct 2005 officers Secretary resigned 1 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: 82 reddish road reddish stockport SK5 7QU 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
13 Dec 2004 annual-return Return made up to 26/09/04; full list of members 10 Buy now
06 Dec 2004 address Registered office changed on 06/12/04 from: 18 the downs altrincham cheshire WA14 2PU 1 Buy now
04 Nov 2004 accounts Annual Accounts 4 Buy now
25 Nov 2003 annual-return Return made up to 26/09/03; full list of members 10 Buy now
16 Sep 2003 accounts Annual Accounts 5 Buy now
16 Sep 2003 accounts Accounting reference date shortened from 30/12/03 to 31/12/02 1 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: 3RD floor newbridge house henderson street macclesfield SK11 6RA 1 Buy now
25 Mar 2003 accounts Accounting reference date extended from 30/09/03 to 30/12/03 1 Buy now
16 Dec 2002 annual-return Return made up to 26/09/02; full list of members 8 Buy now
06 Dec 2002 capital Ad 18/12/01-05/02/02 £ si 13@1=13 £ ic 1/14 4 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: 32 denton court ashton road denton manchester M34 3YJ 1 Buy now
16 Nov 2001 officers Secretary resigned 1 Buy now
16 Nov 2001 officers Director resigned 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Nov 2001 officers New director appointed 2 Buy now
12 Nov 2001 officers New secretary appointed 2 Buy now
26 Sep 2001 incorporation Incorporation Company 33 Buy now