SELHAM COURT TWO RTM (VERNIER CRESCENT) COMPANY LIMITED

06949148
17 LINFORD FORUM, ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
21 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2021 accounts Annual Accounts 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 2 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 officers Appointment of director (Colleen Suzanne Calais) 2 Buy now
07 Mar 2016 officers Termination of appointment of director (William Francis Gladdy) 1 Buy now
17 Jul 2015 officers Change of particulars for corporate secretary (Aldbury Secretaries Limited) 1 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
17 Jul 2014 annual-return Annual Return 3 Buy now
14 Aug 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 3 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 3 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
14 Jul 2011 officers Appointment of corporate secretary (Aldbury Secretaries Limited) 2 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Cs2 Residential Llp) 1 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
08 Nov 2010 officers Appointment of director (William Francis Gladdy) 2 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
26 May 2010 officers Termination of appointment of director (Ann Freeman) 1 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Kenneth Mutchell) 2 Buy now
17 Aug 2009 officers Secretary appointed CS2 residential LLP 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from ternion court 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP 1 Buy now
10 Aug 2009 officers Appointment terminated secretary aldbury secretaries LIMITED 1 Buy now
01 Jul 2009 incorporation Incorporation Company 41 Buy now