Advanced company searchLink opens in new window

RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED

Company number 01855255

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)
03 Apr 2018 TM01 Termination of appointment of Keith James Merrett as a director on 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Keith James Merrett as a director on 31 December 2017
12 Mar 2018 PSC08 Notification of a person with significant control statement
13 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 13 November 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
08 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Nov 2015 TM01 Termination of appointment of Charles Geoffrey Hobbs as a director on 19 October 2015
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
03 Jul 2015 CH01 Director's details changed for Ms Sally Penelope Chandler on 1 July 2014
03 Jul 2015 CH01 Director's details changed for Mr Charles Geoffrey Hobbs on 1 July 2014
03 Jul 2015 CH01 Director's details changed for Keith James Merrett on 1 July 2014
03 Jul 2015 CH01 Director's details changed for Robert James Meakin on 1 July 2014
03 Jul 2015 CH03 Secretary's details changed for Ms Sally Penelope Chandler on 1 July 2014
15 Apr 2015 AD01 Registered office address changed from Riverside House River Lane Saltney Chester Cheshire CH4 8RQ to C/O Mr D.S.M. Edwards 2 Riverside Court Dee Banks Great Boughton Chester CH3 5UX on 15 April 2015
25 Feb 2015 CH01 Director's details changed for Mrs Angela Marie Bithell-Jones on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Dr John Dewing on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Mrs Angela Marie Bithell-Jones on 25 February 2014
05 Jan 2015 CH01 Director's details changed for Dr John Dewing on 22 December 2014
18 Dec 2014 CH01 Director's details changed for David Simon Matthew Edwards on 17 December 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 11
30 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders