RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED
Company number 06173154
- Company Overview for RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED (06173154)
- Filing history for RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED (06173154)
- People for RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED (06173154)
- More for RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED (06173154)
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) |
---|---|---|---|
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
25 Sep 2013 | AP01 | Appointment of Mr Michael David Pugh-Davies as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Nigel Woolsey as a director | |
25 Sep 2013 | AD01 | Registered office address changed from 4 Westhill House Motherby Hill Lincoln Lincolnshire LN1 1HD England on 25 September 2013 | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from 1 Park Lane Fairfax Street Lincoln Lincolnshire LN5 8NY on 19 June 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Nigel Stretton Woolsey on 31 March 2012 | |
01 Sep 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jul 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | TM02 | Termination of appointment of Karl Hick as a secretary | |
29 Mar 2010 | TM01 | Termination of appointment of Paul Bywater as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Karl Hick as a director | |
29 Mar 2010 | AP01 | Appointment of Mr Nigel Stretton Woolsey as a director | |
29 Mar 2010 | AD01 | Registered office address changed from Larkfleet House, Falcon Way Bourne Lincolnshire PE10 0FF on 29 March 2010 |