Advanced company searchLink opens in new window

RIVERSIDE LAWNS RESIDENT MANAGEMENT COMPANY LIMITED

Company number 06173154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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