RIVERSIDE MANAGEMENT ALTON LIMITED
Company number 06375757
- Company Overview for RIVERSIDE MANAGEMENT ALTON LIMITED (06375757)
- Filing history for RIVERSIDE MANAGEMENT ALTON LIMITED (06375757)
- People for RIVERSIDE MANAGEMENT ALTON LIMITED (06375757)
- More for RIVERSIDE MANAGEMENT ALTON LIMITED (06375757)
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) |
---|---|---|---|
19 Sep 2017 | TM02 | Termination of appointment of Hurst Warne & Partners Llp as a secretary on 1 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Hurst Warne & Partners Llp Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 23 August 2017 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2014
|
|
12 Nov 2014 | SH03 | Purchase of own shares. | |
16 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH04 | Secretary's details changed for Hurst Warne & Partners Llp on 6 January 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Malcolm Redrup as a director on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Malcolm Mcleod Scott Mcphail as a director on 9 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Hurst Warne & Partners Llp Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ England to Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Hurst Warne & Partners Llp 161 Fleet Road Fleet Hampshire GU51 3PD to Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 8 September 2014 | |
02 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 October 2010
|
|
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders |