Advanced company searchLink opens in new window

RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED

Company number 02608998

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)
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30
20 Apr 2016 TM01 Termination of appointment of Henry Malcolm Julian Macdonald as a director on 1 April 2016
16 Jun 2015 AP01 Appointment of Ann Patricia Topping as a director on 5 June 2015
16 Jun 2015 AP01 Appointment of Mrs Louise James as a director on 5 June 2015
22 Apr 2015 TM02 Termination of appointment of David Foster Foster as a secretary on 1 December 2014
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
22 Apr 2015 TM02 Termination of appointment of David Foster Foster as a secretary on 1 December 2014
19 Jan 2015 AD01 Registered office address changed from 7 Teasel Close Devizes Wiltshire SN10 3AQ to The Wheelwright's House the Common Heddington Calne Wiltshire SN11 0NZ on 19 January 2015
16 Jan 2015 AP03 Appointment of Adrian David Foster as a secretary on 1 December 2014
16 Jan 2015 TM02 Termination of appointment of Henry Malcolm Julian Macdonald as a secretary on 1 December 2014
07 Jan 2015 AP03 Appointment of Mr David Foster Foster as a secretary on 1 December 2014
07 Jan 2015 TM02 Termination of appointment of Henry Malcolm Julian Macdonald as a secretary on 1 December 2014
15 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
10 Dec 2014 AP01 Appointment of Sera Louise Gay as a director on 28 November 2014
16 Oct 2014 TM01 Termination of appointment of Julia Margaret Gay as a director on 4 October 2014
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 32
13 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
09 Aug 2013 AP01 Appointment of Justin William George Hazell as a director
03 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
19 Mar 2013 TM01 Termination of appointment of Andrew Hannon as a director
07 Mar 2013 TM01 Termination of appointment of John Gay as a director
19 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012