Advanced company searchLink opens in new window

RIVER ASH PLACE MANAGEMENT LIMITED

Company number 07237594

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)
28 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15
24 May 2016 AD01 Registered office address changed from C/O C/O Cleaver Property Management Limited Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 24 May 2016
08 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Jul 2015 TM02 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015
01 Jul 2015 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Cleaver Property Management Limited Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 1 July 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15
30 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15
21 May 2013 AA Accounts for a dormant company made up to 30 April 2013
02 May 2013 TM01 Termination of appointment of Jason Green as a director
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Russell House, 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom on 24 April 2013
23 Apr 2013 TM02 Termination of appointment of Christopher Dolan as a secretary
23 Apr 2013 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary
23 Apr 2013 TM01 Termination of appointment of Steven Jones as a director
19 Apr 2013 AP01 Appointment of Mr Thomas James Martindale-Sheldon as a director
15 Apr 2013 AP01 Appointment of Mr John Andrew Wells as a director
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Jan 2013 TM01 Termination of appointment of Jason Honeyman as a director
23 Jan 2013 TM01 Termination of appointment of Graham Clark as a director
07 Aug 2012 AP01 Appointment of Mr Steven Keith Jones as a director
10 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2012
29 May 2012 AP01 Appointment of Mr Jason Michael Honeyman as a director
21 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012