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) |
---|---|---|---|
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
|
|
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
|
|
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 |