Advanced company searchLink opens in new window

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED

Company number 03707004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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