RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED
Company number 04025295
- Company Overview for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- Filing history for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- People for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- More for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
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
|
|
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
|
|
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
|
|
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 |