Advanced company searchLink opens in new window

RIVERCOURT CIRENCESTER LIMITED

Company number 02345940

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)
24 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 21
29 May 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 21
05 Mar 2014 TM01 Termination of appointment of Ann Perioli as a director
23 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jul 2013 AP01 Appointment of Ms Margaret Elizabeth Marum as a director
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Mar 2012 AP01 Appointment of Mr Blazey Karlowski as a director
17 Feb 2012 TM01 Termination of appointment of Julie Baker as a director
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Dec 2011 CH04 Secretary's details changed for United Company Secretaries on 20 December 2011
23 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011
21 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011
24 Mar 2011 TM01 Termination of appointment of Sarah Harvey as a director
09 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
09 Mar 2011 AP04 Appointment of United Company Secretaries as a secretary
09 Mar 2011 AD01 Registered office address changed from 13-15 Worcester Street Gloucester GL1 3AJ United Kingdom on 9 March 2011
09 Mar 2011 CH01 Director's details changed for Ann Margaret Perioli on 9 March 2011
09 Mar 2011 CH01 Director's details changed for Ms Sarah Anne Harvey on 9 March 2011
09 Mar 2011 CH01 Director's details changed for Mr Robert James Harris on 9 March 2011
09 Mar 2011 CH01 Director's details changed for Julie Ann Baker on 9 March 2011
09 Mar 2011 TM02 Termination of appointment of Judith Southall as a secretary