RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED
Company number 01855255
- Company Overview for RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED (01855255)
- Filing history for RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED (01855255)
- People for RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED (01855255)
- More for RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED (01855255)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jun 2024 | TM01 | Termination of appointment of Angela Marie Bithell-Jones as a director on 26 April 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 2 2 Riverside Court, Dee Banks Chester Cheshire CH3 5UX United Kingdom to 2 Riverside Court Dee Banks Great Boughton Chester Cheshire CH3 5UX on 24 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from C/O Mr D.S.M. Edwards 2 Riverside Court Dee Banks Great Boughton Chester CH3 5UX to 2 2 Riverside Court, Dee Banks Chester Cheshire CH3 5UX on 24 June 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Philip Godfrey Harrison as a director on 13 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
04 Aug 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | AP03 | Appointment of Ms Sally Penelope Chandler as a secretary on 1 January 2023 | |
11 Jan 2023 | TM02 | Termination of appointment of Matthews of Chester as a secretary on 31 December 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
07 Jul 2021 | AP04 | Appointment of Matthews of Chester as a secretary on 29 June 2021 | |
07 Jul 2021 | TM02 | Termination of appointment of Sally Penelope Chandler as a secretary on 28 June 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of John Dewing as a director on 26 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Robert James Meakin as a director on 31 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Simon Andrew Ely as a director on 25 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |