Advanced company searchLink opens in new window

RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED

Company number 04579699

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)
19 Mar 2018 TM01 Termination of appointment of David Alexander Sutton as a director on 7 March 2018
15 Nov 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 1 Parkshot Richmond Surrey TW9 2rd on 15 November 2017
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
02 Nov 2016 AP01 Appointment of Mr David Alexander Sutton as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Emma Joanne Tuck as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Nicholas Mark Trott as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Mark Stewart Evans as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Tamra Michelle Booth as a director on 1 November 2016
01 Nov 2016 AP01 Appointment of Miss Emma Joanne Tuck as a director on 1 November 2016
01 Nov 2016 AP01 Appointment of Mr Gavin James Byrne as a director on 1 November 2016
31 Oct 2016 AA Micro company accounts made up to 30 November 2015
05 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
02 Feb 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 802
13 Nov 2015 CH01 Director's details changed for Mr Nicholas Mark Trott on 1 November 2015
02 Oct 2015 AD01 Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 October 2015
21 Aug 2015 AA Micro company accounts made up to 30 November 2014
21 Aug 2015 AP01 Appointment of Mrs Tamra Michelle Booth as a director on 26 June 2015
21 Aug 2015 AP01 Appointment of Mr Mark Stewart Evans as a director on 26 June 2015
21 Aug 2015 TM01 Termination of appointment of Graham Ernest Lloyd as a director on 26 June 2015
21 Aug 2015 TM02 Termination of appointment of Paul Joseph Giles as a secretary on 26 June 2015
10 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
01 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2