Advanced company searchLink opens in new window

RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED

Company number 01067378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13
04 Nov 2014 AD01 Registered office address changed from C/O Sullivan Lawford 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 13
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for William Hawkes on 1 January 2013
05 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
19 Nov 2012 TM02 Termination of appointment of David Jenkins as a secretary
19 Nov 2012 AD01 Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB on 19 November 2012
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AD01 Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 27 July 2012
21 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
18 Aug 2011 AP01 Appointment of June Chester-Jones as a director
01 Aug 2011 AP01 Appointment of Alexander Marsh as a director
01 Aug 2011 AP01 Appointment of Anthony Franklin Groome as a director
01 Aug 2011 AP01 Appointment of Marion Rosemarie Dod as a director
21 Jul 2011 TM01 Termination of appointment of Jerry Brenton as a director
21 Jun 2011 AP03 Appointment of David Robert Jenkins as a secretary
20 Jun 2011 TM02 Termination of appointment of Kenneth Henderson as a secretary
09 May 2011 AR01 Annual return made up to 28 April 2011. List of shareholders has changed
26 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
28 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008