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) |
---|---|---|---|
26 Mar 2018 | CH04 | Secretary's details changed for Hpm South Limited on 20 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
21 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
23 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 May 2014 | AP01 | Appointment of June Rosemary Loveless as a director | |
13 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
17 Dec 2013 | AD01 | Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 17 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of David Jenkins as a secretary | |
16 Dec 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
06 Sep 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB England on 6 September 2013 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ on 23 April 2013 | |
15 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
15 May 2012 | CH03 | Secretary's details changed for David Robert Jenkins on 1 September 2011 | |
11 May 2012 | TM01 | Termination of appointment of Myrtle Hillyer-Cole as a director | |
02 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Sep 2011 | AP01 | Appointment of Rivchard James Allen as a director | |
23 Jun 2011 | AP03 | Appointment of David Robert Jenkins as a secretary | |
23 Jun 2011 | TM02 | Termination of appointment of Myrtle Hillyer-Cole as a secretary |