RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED
Company number 01067378
- Company Overview for RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED (01067378)
- Filing history for RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED (01067378)
- People for RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED (01067378)
- More for RIVERSLEA (RESIDENTS NO.3) MANAGEMENT COMPANY LIMITED (01067378)
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
|
|
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
|
|
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 |