RIVERSTONE COURT (ERITH) NO.1 RESIDENTS COMPANY LIMITED
Company number 02118637
- Company Overview for RIVERSTONE COURT (ERITH) NO.1 RESIDENTS COMPANY LIMITED (02118637)
- Filing history for RIVERSTONE COURT (ERITH) NO.1 RESIDENTS COMPANY LIMITED (02118637)
- People for RIVERSTONE COURT (ERITH) NO.1 RESIDENTS COMPANY LIMITED (02118637)
- More for RIVERSTONE COURT (ERITH) NO.1 RESIDENTS COMPANY LIMITED (02118637)
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) |
---|---|---|---|
01 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Michael Breffitt as a director on 24 March 2016 | |
03 Nov 2015 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 8 October 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 8 October 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 October 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
16 Jul 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
17 Mar 2014 | TM01 | Termination of appointment of Andrew Barrie Wilkinson as a director on 10 March 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Oct 2013 | AP01 | Appointment of Michael Breffitt as a director on 25 February 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
13 Mar 2013 | AP01 | Appointment of Andrew Barrie Wilkinson as a director on 25 February 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 12/06/09; full list of members |