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) |
---|---|---|---|
15 Jan 2010 | CH01 | Director's details changed for Edna Joyce Heap on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Richard Ian Gradon on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Paul Ingham Cockcroft on 1 October 2009 | |
18 Sep 2009 | 288a | Director appointed edna joyce heap | |
28 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
17 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Jul 2008 | 288a | Director appointed bernard david stone | |
05 Mar 2008 | 363a | Return made up to 04/12/07; full list of members | |
11 May 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Jan 2007 | 363s | Return made up to 04/12/06; full list of members | |
15 Jun 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
31 Jan 2006 | 363s | Return made up to 04/12/05; full list of members | |
11 May 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
25 Jan 2005 | 363s | Return made up to 04/12/04; full list of members | |
09 Dec 2004 | 88(2)R | Ad 29/11/04--------- £ si 8@1=8 £ ic 6/14 | |
07 Dec 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
04 May 2004 | 363s |
Return made up to 04/12/03; full list of members
|
|
09 Dec 2003 | 287 | Registered office changed on 09/12/03 from: west house king cross road halifax west yorkshire HX1 1EB | |
01 Jul 2003 | 88(2)R | Ad 24/06/03--------- £ si 4@1=4 £ ic 2/6 | |
30 Jun 2003 | 88(2)R | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 | |
28 Jan 2003 | 395 | Particulars of mortgage/charge | |
16 Jan 2003 | 288b | Secretary resigned;director resigned | |
16 Jan 2003 | 288b | Director resigned | |
16 Jan 2003 | 288a | New secretary appointed |