RST MANAGEMENT LIMITED

04698548
23 KESTREL CRESCENT BRACKLEY ENGLAND NN13 6PX

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2024 accounts Annual Accounts 3 Buy now
04 Nov 2023 accounts Annual Accounts 3 Buy now
04 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 officers Appointment of director (Mrs Eira Morgans) 2 Buy now
30 Dec 2021 officers Change of particulars for director (Mr Tony Edward Morgans) 2 Buy now
28 Dec 2021 officers Appointment of director (Mr Tony Edward Morgans) 2 Buy now
28 Dec 2021 officers Termination of appointment of director (Michael Arnold) 1 Buy now
28 Dec 2021 accounts Annual Accounts 3 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 officers Termination of appointment of director (Nicholas Huw Evans) 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Richard John Evans) 2 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 officers Change of particulars for director (Mrs Jeanette Caldicott) 2 Buy now
07 Oct 2016 officers Change of particulars for secretary (Mrs Jeanette Caldicott) 1 Buy now
19 Dec 2015 annual-return Annual Return 8 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Nicoholas Huw Evans) 2 Buy now
24 Feb 2015 annual-return Annual Return 8 Buy now
24 Feb 2015 officers Appointment of director (Mr Nicoholas Huw Evans) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (Rachel Goodall) 1 Buy now
24 Feb 2015 accounts Annual Accounts 4 Buy now
13 Apr 2014 annual-return Annual Return 8 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 8 Buy now
21 Feb 2013 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 8 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 8 Buy now
03 Feb 2011 accounts Annual Accounts 4 Buy now
06 Apr 2010 annual-return Annual Return 7 Buy now
06 Apr 2010 officers Change of particulars for secretary (Jeanette Tebbutt) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Jeanette Tebbutt) 2 Buy now
05 Apr 2010 officers Change of particulars for director (Michael Arnold) 2 Buy now
05 Apr 2010 officers Change of particulars for director (Rachel Goodall) 2 Buy now
05 Apr 2010 officers Change of particulars for director (Rodger Stephen Theaker) 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 14/03/09; full list of members 5 Buy now
26 Jan 2009 accounts Annual Accounts 1 Buy now
25 Mar 2008 annual-return Return made up to 14/03/08; full list of members 6 Buy now
17 Jan 2008 accounts Annual Accounts 1 Buy now
01 Apr 2007 annual-return Return made up to 14/03/07; full list of members 9 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 3 manor road fringford bicester oxfordshire OX27 8DH 1 Buy now
24 Jan 2007 accounts Annual Accounts 1 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 37A romilly crescent canton cardiff CF11 9NP 1 Buy now
19 Sep 2006 officers Secretary resigned 1 Buy now
01 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Aug 2006 annual-return Return made up to 14/03/06; full list of members 8 Buy now
31 Jul 2006 accounts Annual Accounts 11 Buy now
22 Mar 2005 annual-return Return made up to 14/03/05; full list of members 7 Buy now
17 Aug 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
01 Jun 2004 accounts Annual Accounts 1 Buy now
07 Nov 2003 capital Ad 17/09/03--------- £ si 7@1=7 £ ic 1/8 2 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
03 Apr 2003 officers New director appointed 1 Buy now
03 Apr 2003 officers New secretary appointed 1 Buy now
03 Apr 2003 officers Director resigned 1 Buy now
03 Apr 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 incorporation Incorporation Company 14 Buy now