Advanced company searchLink opens in new window

RIVERVIEW QUARTER MANAGEMENT LIMITED

Company number 06678573

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)
10 Dec 2018 TM01 Termination of appointment of Graham Francis Spencer as a director on 29 November 2018
10 Dec 2018 TM01 Termination of appointment of Douglas John Rickards as a director on 29 November 2018
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
04 Sep 2018 TM01 Termination of appointment of Lynne Butler as a director on 30 August 2018
04 Sep 2018 TM01 Termination of appointment of Roberta Carole Heavens as a director on 30 August 2018
23 Aug 2018 TM01 Termination of appointment of Jane Harris as a director on 20 August 2018
23 Aug 2018 TM02 Termination of appointment of Jane Harris as a secretary on 20 August 2018
05 Apr 2018 AP01 Appointment of Douglas John Rickards as a director on 6 March 2018
21 Mar 2018 AP03 Appointment of Mark John Kirby Cooper as a secretary on 23 February 2018
21 Mar 2018 AD01 Registered office address changed from Apartment 18 Riverview Court 12-13 Bridge Street Hereford Herefordshire HR4 9BQ United Kingdom to 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ on 21 March 2018
14 Mar 2018 AP01 Appointment of Graham Francis Spencer as a director on 6 March 2018
14 Mar 2018 AP01 Appointment of Dr Thomas Edward Price as a director on 6 March 2018
14 Mar 2018 AP01 Appointment of Colin Ernest James as a director on 6 March 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
02 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 23
24 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Dec 2014 AP03 Appointment of Mrs Jane Harris as a secretary on 6 November 2014
08 Dec 2014 TM02 Termination of appointment of Douglas John Rickards as a secretary on 5 November 2014
07 Sep 2014 TM01 Termination of appointment of Douglas John Rickards as a director on 16 July 2014
07 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 23
06 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013