RIVER ASH PLACE MANAGEMENT LIMITED
Company number 07237594
- Company Overview for RIVER ASH PLACE MANAGEMENT LIMITED (07237594)
- Filing history for RIVER ASH PLACE MANAGEMENT LIMITED (07237594)
- People for RIVER ASH PLACE MANAGEMENT LIMITED (07237594)
- More for RIVER ASH PLACE MANAGEMENT LIMITED (07237594)
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
|
|
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
|
|
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
|
|
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
|