RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED
Company number 01031347
- Company Overview for RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED (01031347)
- Filing history for RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED (01031347)
- People for RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED (01031347)
- More for RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED (01031347)
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) |
---|---|---|---|
29 Nov 2024 | TM01 | Termination of appointment of Catherine Mary Judge as a director on 29 November 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
27 Sep 2023 | TM01 | Termination of appointment of Joseph Mark Fleming as a director on 27 September 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | AP01 | Appointment of Mr David Gareth Vaughan Evans as a director on 22 June 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Richard James Allen as a director on 27 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
11 Mar 2020 | CH01 | Director's details changed for Susan Woolls on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for June Rosemary Loveless on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Catherine Mary Judge on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Joseph Mark Fleming on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Richard James Allen on 11 March 2020 | |
11 Mar 2020 | CH04 | Secretary's details changed for Hpm South Limited on 11 March 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
18 Feb 2019 | TM01 | Termination of appointment of Michael William Green as a director on 18 February 2019 | |
31 May 2018 | AP01 | Appointment of Mr Joseph Mark Fleming as a director on 24 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates |