RANDALL COURT FREEHOLDERS LIMITED

05046600
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 7 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 7 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2020 accounts Annual Accounts 7 Buy now
17 Sep 2020 officers Appointment of director (Mr Nima Tahouri) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Elaine Young) 1 Buy now
01 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2020 officers Appointment of director (Mr Michael John Slade) 2 Buy now
24 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2020 officers Termination of appointment of director (Stephen Howard Rayner) 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jan 2020 accounts Annual Accounts 7 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2018 accounts Annual Accounts 7 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2018 accounts Amended Accounts 8 Buy now
27 Nov 2017 accounts Annual Accounts 9 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Mar 2017 officers Change of particulars for director 2 Buy now
03 Mar 2017 officers Appointment of director (Mrs Elaine Young) 2 Buy now
01 Mar 2017 accounts Annual Accounts 5 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
06 Oct 2015 accounts Annual Accounts 5 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
23 Apr 2015 annual-return Annual Return 7 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 officers Appointment of director (Mr Alan Brian Lazarus) 2 Buy now
27 Jan 2014 officers Appointment of director (Mr Stephen Howard Rayner) 2 Buy now
27 Jan 2014 officers Termination of appointment of director (Stephen Allen) 1 Buy now
04 Dec 2013 accounts Annual Accounts 5 Buy now
13 Nov 2013 officers Termination of appointment of director (Paul Powenski) 1 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
02 Nov 2012 officers Appointment of director (Mr Stephen Allen) 2 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
12 Oct 2012 officers Appointment of director (Mr Paul Steven Powenski) 2 Buy now
12 Oct 2012 officers Termination of appointment of director (Stephen Rayner) 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Elaine Woolfe) 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Alan Lazarus) 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Anthony Clifton) 1 Buy now
14 May 2012 officers Appointment of director (Mr Anthony Paul Clifton) 2 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 8 Buy now
27 Feb 2012 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 annual-return Annual Return 8 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
08 Mar 2010 annual-return Annual Return 14 Buy now
08 Mar 2010 officers Change of particulars for director (Elaine Woolfe) 2 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey hertfordshire WD23 1AJ 1 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 17/02/09; full list of members 15 Buy now
18 Mar 2008 annual-return Return made up to 17/02/08; full list of members 9 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
25 Jun 2007 accounts Annual Accounts 6 Buy now
29 Apr 2007 annual-return Return made up to 17/02/07; full list of members 9 Buy now
28 Apr 2006 annual-return Return made up to 17/02/06; full list of members 10 Buy now
02 Nov 2005 accounts Annual Accounts 6 Buy now
20 May 2005 annual-return Return made up to 17/02/05; full list of members 8 Buy now
10 Dec 2004 accounts Accounting reference date extended from 28/02/05 to 31/07/05 1 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
14 May 2004 officers New secretary appointed 2 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers New director appointed 2 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 280 grays inn road london WC1X 8EB 1 Buy now
17 Feb 2004 incorporation Incorporation Company 17 Buy now