RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED
Company number 03707004
- Company Overview for RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004)
- Filing history for RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004)
- People for RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004)
- More for RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004)
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) |
---|---|---|---|
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | TM01 | Termination of appointment of John Holgate as a director on 31 August 2017 | |
13 Sep 2017 | PSC07 | Cessation of John Holgate as a person with significant control on 31 August 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Richard Marsland as a director on 1 September 2017 | |
13 Sep 2017 | PSC01 | Notification of Richard Marsland as a person with significant control on 1 September 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 5 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP England to Gateway Gateway Crewe CW1 6YY on 20 February 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Stuart Frederick Thompson as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr John Holgate as a director on 1 December 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Sarah Jane Jones as a secretary on 1 December 2016 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from Unit 2 Chain Caul Road Preston Lancashire PR2 2PD to 5 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 2 March 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | TM01 | Termination of appointment of David Hobin as a director on 1 May 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |