RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED
Company number 05175847
- Company Overview for RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED (05175847)
- Filing history for RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED (05175847)
- People for RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED (05175847)
- More for RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED (05175847)
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 Nov 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Tracy Donohue as a director on 17 September 2024 | |
29 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2016 | |
29 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2017 | |
29 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2020 | |
15 May 2024 | MA | Memorandum and Articles of Association | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | AP01 | Appointment of Ms Kerry Lisa Gamble as a director on 13 April 2024 | |
04 Apr 2024 | CH04 | Secretary's details changed for Broadlands Estate Management Llp on 1 April 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Steven Dally on 27 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
24 Jan 2024 | AP01 | Appointment of Ms Tracy Donohue as a director on 24 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Ken Chaproniere as a director on 21 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
08 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2022 | PSC07 | Cessation of Steven Dally as a person with significant control on 1 March 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Magnus Kessler as a director on 7 February 2022 | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 24 March 2021 |