RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED
Company number 04579699
- Company Overview for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED (04579699)
- Filing history for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED (04579699)
- People for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED (04579699)
- More for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED (04579699)
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
|
|
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
|
|
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
|