Advanced company searchLink opens in new window

RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED

Company number 02397605

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)
18 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
23 Jul 2023 TM01 Termination of appointment of David Malcolm Rodwell as a director on 23 July 2023
23 Jul 2023 AP01 Appointment of Mr David Christopher Edward Seex as a director on 23 July 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 AD01 Registered office address changed from C/O Francis Howard 6 Varsity Row London SW14 7SA to Mike Fullalove 1 Varsity Row Mortlake London SW14 7SA on 22 October 2020
09 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
07 Aug 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
15 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
07 Jun 2016 AP01 Appointment of Mrs Elizabeth Diane Parkinson as a director on 28 April 2016
07 Jun 2016 TM01 Termination of appointment of Josephine Margaret Adams as a director on 28 May 2016
27 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 7
13 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 7