THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED
Company number 01999885
- Company Overview for THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED (01999885)
- Filing history for THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED (01999885)
- People for THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED (01999885)
- More for THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED (01999885)
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) |
---|---|---|---|
26 Oct 2015 | AP03 | Appointment of Gray Property Management as a secretary on 1 October 2015 | |
13 Oct 2015 | CH03 | Secretary's details changed for Mrs Margaret Gray on 1 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 12 October 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
14 Nov 2013 | AP01 | Appointment of Mrs Clarice Vivienne Pankhurst as a director | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Timothy John Randle on 8 January 2013 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2012 | TM01 | Termination of appointment of Peter Buxton as a director | |
12 Jul 2011 | AP01 | Appointment of Mrs Gillian Barbara Chard as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Peter Eric Buxton as a director | |
07 Jul 2011 | AP01 | Appointment of Miss Heather Helen Marion Dolman as a director | |
05 Jul 2011 | AP03 | Appointment of Mrs Margaret Gray as a secretary | |
05 Jul 2011 | TM01 | Termination of appointment of John Payne as a director | |
05 Jul 2011 | TM02 | Termination of appointment of Gillian Chard as a secretary | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | AD01 | Registered office address changed from Jacobs & Hunt Management Service 28 Lavant Street Petersfield Hampshire GU32 3EF on 6 January 2010 |