Advanced company searchLink opens in new window

RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED

Company number 04025295

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)
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
17 May 2016 AD01 Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016
03 May 2016 TM01 Termination of appointment of Andrew Moorehouse as a director on 28 February 2016
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of Edith Gordon as a director on 6 May 2015
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
10 Jul 2014 AP01 Appointment of Mr Roger Nowell Dunnington as a director
02 Jul 2014 AP04 Appointment of Scanlans Property Management Llp as a secretary
02 Jul 2014 TM02 Termination of appointment of Ian Magenis as a secretary
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
24 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of Nigel Walker as a director
20 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
06 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
14 May 2012 AP01 Appointment of Mr Nigel Arthur Walker as a director
11 May 2012 TM01 Termination of appointment of Kenneth Hawley as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Sep 2011 AP01 Appointment of Mr Nigel Walker as a director
05 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
05 Jul 2011 CH03 Secretary's details changed for Ian Magenis on 5 July 2011
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
23 Aug 2010 AD01 Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester Lancashire M2 3JN England on 23 August 2010