RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED
Company number 08496287
- Company Overview for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED (08496287)
- Filing history for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED (08496287)
- People for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED (08496287)
- More for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED (08496287)
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) |
---|---|---|---|
02 Dec 2024 | AD01 | Registered office address changed from Suite 2, Dolphin House, 103 Frimley Road Camberley Surrey GU15 2PP England to 94 Park Lane Croydon Surrey CR0 1JB on 2 December 2024 | |
02 Dec 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 24 November 2024 | |
26 Nov 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 23 November 2024 | |
24 Nov 2024 | CH01 | Director's details changed for Mr Christopher Ryder Jones on 23 November 2024 | |
24 Nov 2024 | CH01 | Director's details changed for Ms Felicity Ann Van Der Nest on 23 November 2024 | |
24 Nov 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Suite 2, Dolphin House, 103 Frimley Road Camberley Surrey GU15 2PP on 24 November 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Ms Felicity Ann Van Der Nest on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Christopher Ryder Jones on 4 January 2024 | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
13 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
12 Oct 2023 | AP01 | Appointment of Ms Felicity Ann Van Der Nest as a director on 8 September 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
06 Feb 2023 | TM01 | Termination of appointment of Regine Wiessler as a director on 6 February 2023 | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 26 January 2023 | |
13 Jul 2022 | AP01 | Appointment of Mrs Elizabeth Carolynn Stephens as a director on 7 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Carl Erik Tobias Carlborg as a director on 7 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Csaba Gulyas as a director on 7 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Catherine Fiona Garner as a director on 8 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 May 2021 | AP01 | Appointment of Mr Christopher Ryder Jones as a director on 27 May 2021 |