RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED
Company number 03090693
- Company Overview for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED (03090693)
- Filing history for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED (03090693)
- People for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED (03090693)
- More for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED (03090693)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
14 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Sep 2023 | TM01 | Termination of appointment of Diane Linda Cartwright as a director on 26 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023 | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Sep 2021 | AP01 | Appointment of Mr Jonathan Peter Dudley as a director on 8 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Simon George as a director on 15 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
26 Oct 2020 | AAMD | Amended accounts for a small company made up to 31 December 2019 | |
06 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 5 August 2019 | |
02 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Aug 2018 | AP01 | Appointment of Miss Felicity Jane Dalziel Holt as a director on 28 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
10 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | PSC07 | Cessation of Patrick Charles Staines as a person with significant control on 12 April 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 1 2 & 3 Merstow Green Evesham Worcestershire WR11 4BD to 6 Abbey Lane Court Evesham Worcestershire WR11 4BY on 10 August 2018 |