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) |
---|---|---|---|
25 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Matthew James Warren as a director on 1 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | TM02 | Termination of appointment of Rosemary Ann Moore as a secretary on 10 June 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
23 Sep 2012 | CH01 | Director's details changed for Matthew James Warren on 25 July 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
24 Aug 2011 | CH03 | Secretary's details changed for Rosemary Ann Moore on 25 July 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Matthew James Warren on 25 July 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mr Bruce James Stamp on 25 July 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2008 | 363a | Return made up to 25/07/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Oct 2007 | 363a | Return made up to 25/07/07; full list of members | |
06 Oct 2006 | 363a | Return made up to 25/07/06; full list of members |