REYNARD COURT MANAGEMENT COMPANY LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with updates. 2022-09-07 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Officers. Appointment date: 2019-10-23. Officer name: Mr Andrew David Gibbs. 2019-10-29 View Report
Officers. Termination date: 2019-10-23. Officer name: Paul John Burchell. 2019-10-29 View Report
Officers. Officer name: Rebecca Jane Foster. Termination date: 2019-10-23. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-06-28 View Report
Officers. Officer name: Mr Paul John Burchell. Appointment date: 2017-06-01. 2017-06-08 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mr Paul John Burchell. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2015-09-06 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2014-06-03 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-09-21 View Report
Address. Change date: 2013-08-02. Old address: 18 Laurel Drive Loudwater High Wycombo Buckinghamshire HP11 1HJ. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type total exemption full. 2011-09-26 View Report
Officers. Officer name: Marcia Reading. 2011-03-07 View Report
Accounts. Accounts type total exemption full. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Officers. Change date: 2010-08-25. Officer name: Marcia Reading. 2010-10-06 View Report
Officers. Change date: 2010-08-25. Officer name: Rebecca Jane Foster. 2010-10-06 View Report
Accounts. Accounts type total exemption full. 2010-02-25 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption full. 2009-01-27 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type total exemption full. 2008-01-31 View Report
Annual return. Legacy. 2007-09-25 View Report
Officers. Description: Secretary resigned;director resigned. 2007-02-27 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-02-27 View Report
Accounts. Accounts type total exemption full. 2007-01-24 View Report
Annual return. Legacy. 2006-10-10 View Report
Accounts. Accounts type total exemption full. 2006-01-06 View Report
Annual return. Legacy. 2005-10-17 View Report
Accounts. Accounts type total exemption full. 2005-01-17 View Report