RIVERSMEET (ESTATE MAINTENANCE) LIMITED
Company number 01091640
- Company Overview for RIVERSMEET (ESTATE MAINTENANCE) LIMITED (01091640)
- Filing history for RIVERSMEET (ESTATE MAINTENANCE) LIMITED (01091640)
- People for RIVERSMEET (ESTATE MAINTENANCE) LIMITED (01091640)
- More for RIVERSMEET (ESTATE MAINTENANCE) LIMITED (01091640)
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) |
---|---|---|---|
13 Feb 2025 | AP04 | Appointment of Management Secretaries Limited as a secretary on 10 February 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
07 Jun 2024 | AP01 | Appointment of Mr James Haydn Moran as a director on 21 May 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 May 2024 | TM01 | Termination of appointment of Linda Thomson as a director on 24 May 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr Keith James Neat as a director on 13 April 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
13 Dec 2022 | TM01 | Termination of appointment of Eric Alexander Saint as a director on 9 March 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Linda Thomson on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Eric Alexander Saint on 6 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Linda Thomson on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP on 6 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
02 Jul 2017 | TM01 | Termination of appointment of Angela Hicks as a director on 4 April 2017 |