Advanced company searchLink opens in new window

RUMNEY COURT COMPANY LIMITED

Company number 01714192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AP01 Appointment of Ms Suzanne Warburton as a director on 6 March 2024
23 Feb 2024 TM02 Termination of appointment of David Simpson as a secretary on 23 February 2024
07 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
24 Jun 2022 TM01 Termination of appointment of Richard Charles Wood as a director on 15 June 2022
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
09 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
01 Sep 2021 AP01 Appointment of Mr Richard Charles Wood as a director on 20 August 2021
05 Aug 2021 TM01 Termination of appointment of Ronald Albert Behnan as a director on 3 August 2021
03 Aug 2021 AP03 Appointment of Mr David Simpson as a secretary on 22 July 2021
03 Aug 2021 AD01 Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to The Chase Began Road Old St. Mellons Cardiff CF3 6XL on 3 August 2021
15 Jul 2021 TM02 Termination of appointment of Seraph Estates (Cardiff) Ltd as a secretary on 14 July 2021
22 Jun 2021 AP01 Appointment of Mr Ronald Albert Behnan as a director on 9 June 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
05 Oct 2020 AP04 Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 May 2020
03 Oct 2020 AP01 Appointment of Mrs Ann Crisp as a director on 10 July 2020
06 Aug 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Anthony Charles Stock as a director on 27 June 2020
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
01 May 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 April 2020
17 Apr 2020 AP01 Appointment of Mr Keith Joseph Demanuel as a director on 24 February 2020
29 Jan 2020 TM01 Termination of appointment of Ann Crisp as a director on 28 January 2020
29 Jan 2020 TM01 Termination of appointment of Margaret Amy Brooks as a director on 28 January 2020