REGISTERED CASE MANAGERS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Emily Charlotte Denny as a director on 2025-05-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Niccola Irwin on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Mrs Lizanne Nicola Elliott on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Mrs Emily Charlotte Denny on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Jacqueline Carol Dean on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Mr Paul Neil Insley on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Janine Clare Heritage on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Julie Gardner on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Helen Simone Valls-Russell on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Margaretha Patricia Sargent on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Christine Parker on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Ms Janette Louise Wynn on 2024-10-07

View Document

10/02/2510 February 2025 Director's details changed for Dr Joanna Clare Fletcher-Smith on 2024-10-07

View Document

04/02/254 February 2025 Appointment of Mrs Lizanne Nicola Elliott as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Mrs Emily Charlotte Denny as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Jacqueline Carol Dean as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Helen Simone Valls-Russell as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Janine Clare Heritage as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Janette Louise Wynn as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Dr Joanna Clare Fletcher-Smith as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Julie Gardner as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Margaretha Patricia Sargent as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Mr Paul Neil Insley as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Christine Parker as a director on 2024-10-07

View Document

03/02/253 February 2025 Appointment of Ms Niccola Irwin as a director on 2024-10-07

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

21/09/2321 September 2023 Appointment of Ms Carole Ann Chantler as a director on 2023-07-01

View Document

13/09/2313 September 2023 Termination of appointment of Angela Evelyn Kerr as a director on 2023-07-01

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOHNSON EDWARDS / 14/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DENA BURGIN / 14/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

28/11/1928 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1928 November 2019 CHANGE OF NAME 08/11/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MS ANGELA EVELYN KERR

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company