RIVERSIDE EVENT MANAGEMENT LIMITED
Company number 04473452
- Company Overview for RIVERSIDE EVENT MANAGEMENT LIMITED (04473452)
- Filing history for RIVERSIDE EVENT MANAGEMENT LIMITED (04473452)
- People for RIVERSIDE EVENT MANAGEMENT LIMITED (04473452)
- More for RIVERSIDE EVENT MANAGEMENT LIMITED (04473452)
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) |
---|---|---|---|
11 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
25 Jul 2019 | AP03 | Appointment of Mr Kishore Channabhai Parmar as a secretary on 1 July 2018 | |
25 Jul 2019 | TM02 | Termination of appointment of Deborah Jane Robinson as a secretary on 30 June 2018 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
13 Jul 2017 | PSC02 | Notification of East Midlands Christian Fellowships as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AP01 | Appointment of Mr Andrew Steven Townsend as a director on 31 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Simon Richard Hart as a director on 1 June 2017 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Nadeem Khan as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Jonathan Francis Lewis Giles as a director |