RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED
Company number 03229733
- Company Overview for RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733)
- Filing history for RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733)
- People for RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733)
- More for RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733)
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) |
---|---|---|---|
08 Oct 2024 | AP04 | Appointment of Hill & Clark Limited as a secretary on 8 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
14 Dec 2022 | AP01 | Appointment of Doctor Ian Robert Mcandrew as a director on 14 December 2022 | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
05 Nov 2020 | AD01 | Registered office address changed from 12 Abbey Road Grimsby DN32 0HL England to Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ on 5 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | TM01 | Termination of appointment of Bruce James Stamp as a director on 5 April 2020 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr Bruce James Stamp on 24 July 2019 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from 27 Osborne Street Grimsby N E Lincs DN31 1NU to 12 Abbey Road Grimsby DN32 0HL on 28 February 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
13 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AP01 | Appointment of Mr Mark Alan Dawson as a director on 10 August 2015 |