RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED
Company number 05042372
- Company Overview for RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED (05042372)
- Filing history for RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED (05042372)
- People for RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED (05042372)
- More for RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED (05042372)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
09 Dec 2024 | TM01 | Termination of appointment of Graham Wrycroft as a director on 1 December 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Apr 2024 | AP01 | Appointment of Mrs Angela Evelyn Boon as a director on 30 January 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of John Michael Boon as a director on 30 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
09 Jan 2024 | AP01 | Appointment of Mr Graham Wrycroft as a director on 18 January 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Derrick Woolf as a director on 30 November 2023 | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
31 May 2023 | AP01 | Appointment of Ms Samantha Clarke as a director on 29 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of Judith Anne Egan Newlove as a director on 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
31 Jan 2023 | TM01 | Termination of appointment of Colin Joseph Philpotts as a director on 1 September 2022 | |
31 Jan 2023 | AP03 | Appointment of Mrs Janet Eva Grimwood as a secretary on 1 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 18 January 2023 | |
23 Dec 2022 | TM02 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 31 October 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 15 August 2022 | |
12 Apr 2022 | AP04 | Appointment of Belgravia Block Management Ltd as a secretary on 8 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 12 April 2022 | |
12 Apr 2022 | TM02 | Termination of appointment of Dolores O'reilly as a secretary on 8 April 2022 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Jan 2022 | AP01 | Appointment of Ms Judith Anne Egan Newlove as a director on 17 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
04 Jan 2022 | TM01 | Termination of appointment of Julien Saker as a director on 31 December 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 |