Advanced company searchLink opens in new window

RIALTO COURT LIMITED

Company number 08340341

Filter by category

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)
12 Jun 2018 AD01 Registered office address changed from The Barns Higher Trewhiddle St. Austell Cornwall PL25 5DA to Unit 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP on 12 June 2018
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
21 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
11 Mar 2016 AP01 Appointment of Mr Mark Brendan Sheppard as a director on 10 March 2016
07 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
27 May 2015 AD01 Registered office address changed from Rialton Mill Rialton Barton Newquay Cornwall TR8 4JP to The Barns Higher Trewhiddle St. Austell Cornwall PL25 5DA on 27 May 2015
19 Apr 2015 AP01 Appointment of Janet Irene Varney as a director on 12 March 2015
19 Apr 2015 AP01 Appointment of Jeremy Robins as a director on 12 March 2015
31 Mar 2015 TM02 Termination of appointment of Susan Margaret Haddrell as a secretary on 12 March 2015
31 Mar 2015 TM01 Termination of appointment of Susan Margaret Haddrell as a director on 12 March 2015
31 Mar 2015 TM01 Termination of appointment of Mark James Haddrell as a director on 12 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
21 Dec 2012 NEWINC Incorporation