RIVERSIDE MANAGEMENT COMPANY LIMITED
Company number 01891496
- Company Overview for RIVERSIDE MANAGEMENT COMPANY LIMITED (01891496)
- Filing history for RIVERSIDE MANAGEMENT COMPANY LIMITED (01891496)
- People for RIVERSIDE MANAGEMENT COMPANY LIMITED (01891496)
- More for RIVERSIDE MANAGEMENT COMPANY LIMITED (01891496)
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) |
---|---|---|---|
12 May 2017 | TM01 | Termination of appointment of Suzanne Marler as a director on 10 December 2014 | |
12 May 2017 | TM01 | Termination of appointment of Suzanne Marler as a director on 10 December 2014 | |
15 Mar 2017 | TM01 | Termination of appointment of David Victor Carroll as a director on 19 August 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 | Annual return made up to 28 November 2015 no member list | |
06 Dec 2015 | AP01 | Appointment of Sefika Melda Greene as a director on 10 December 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 28 November 2014 no member list | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 | Annual return made up to 28 November 2013 no member list | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Catchpole James William Benjamin on 1 January 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Kim Heron as a director | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 no member list | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 28 November 2011 no member list | |
14 Dec 2011 | AD01 | Registered office address changed from Lrm Limited 9a Macklin Street London WC2B 5NE on 14 December 2011 | |
20 Jul 2011 | AP01 | Appointment of Eve Stephens as a director | |
15 Jul 2011 | AP01 | Appointment of David Victor Carroll as a director | |
14 Jul 2011 | AP01 | Appointment of Elizabeth Anne Watson as a director | |
12 Jan 2011 | AR01 | Annual return made up to 28 November 2010 no member list | |
12 Jan 2011 | TM01 | Termination of appointment of Nadine Barron as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |