R C MANAGEMENT (CONEGRA ROAD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Christopher John Kennett as a director on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Emily Jane Bailey as a director on 2022-11-30

View Document

31/10/2231 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31

View Document

18/05/2218 May 2022 Appointment of Mrs Claudia Guiliana Maria Rose as a director on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HUNT

View Document

09/09/209 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NET MANAGEMENT / 08/09/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANN SIMONE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JARVIS / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HUNT / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PATRICIA SIMONE / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE BAILEY / 12/03/2019

View Document

14/01/1914 January 2019 CORPORATE SECRETARY APPOINTED NET MANAGEMENT

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY HENRYKA LEATHER

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM NET MANAGEMENT LTD 27 GREEN STREET HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7RA ENGLAND

View Document

01/11/181 November 2018 Registered office address changed from , Net Management Ltd 27 Green Street, Hazlemere, High Wycombe, Buckinghamshire, HP15 7RA, England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2018-11-01

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT JARVIS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP PAYNE

View Document

23/11/1523 November 2015 Registered office address changed from , C/O D&N Management Ltd, 36 Sawpit Hill, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DD to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O D&N MANAGEMENT LTD 36 SAWPIT HILL HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7DD

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS EMILY JANE BAILEY

View Document

30/10/1530 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MISS KAREN JANE HUNT

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Registered office address changed from , D&N Management Ltd 3 Wycombe Road, Holmer Green, High Wycombe, Bucks, HP15 6RX on 2011-05-04

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HENRYKA LEATHER / 01/10/2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM D&N MANAGEMENT LTD 3 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKS HP15 6RX

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA SIMONE / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE PAYNE / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT / 18/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 3 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKS HP15 6RX

View Document

26/06/0926 June 2009

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN LACK

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PHILIP LESLIE PAYNE

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM C/O THE BUCKINGHAMSHIRE HOUSING ASSOCIATION LTD 86A EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LT

View Document

16/04/0816 April 2008

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/06/07; CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED R.C. MANAGEMENT (CONEGRE ROAD) L IMITED CERTIFICATE ISSUED ON 30/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/06/01; CHANGE OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 18/06/00; NO CHANGE OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9818 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 RETURN MADE UP TO 17/06/85; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 RETURN MADE UP TO 20/06/84; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/09/8626 September 1986 ANNUAL RETURN MADE UP TO 16/06/86

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