RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED
Company number 04608500
- Company Overview for RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED (04608500)
- Filing history for RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED (04608500)
- People for RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED (04608500)
- Charges for RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED (04608500)
- More for RIVERSIDE LANDINGS MANAGEMENT COMPANY LIMITED (04608500)
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) |
---|---|---|---|
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Jun 2013 | TM02 | Termination of appointment of Bernard Stone as a secretary | |
07 Jun 2013 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
07 Jun 2013 | AD01 | Registered office address changed from 61 Market Place Lowgate Hull HU1 1RQ on 7 June 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Bernard Stone as a director | |
14 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Jun 2010 | TM02 | Termination of appointment of Richard Gradon as a secretary | |
24 Jun 2010 | TM01 | Termination of appointment of Paul Cockcroft as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Richard Gradon as a director | |
24 Jun 2010 | AP03 | Appointment of Bernard David Stone as a secretary | |
15 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Bernard David Stone on 1 October 2009 |