RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED
Company number 02608998
- Company Overview for RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED (02608998)
- Filing history for RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED (02608998)
- People for RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED (02608998)
- More for RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED (02608998)
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
|
|
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
|
|
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
|
|
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 |