- Company Overview for RIVERSDALE (WEST) RTM COMPANY LIMITED (09407749)
- Filing history for RIVERSDALE (WEST) RTM COMPANY LIMITED (09407749)
- People for RIVERSDALE (WEST) RTM COMPANY LIMITED (09407749)
- More for RIVERSDALE (WEST) RTM COMPANY LIMITED (09407749)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | AD01 | Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 38 Bryanstone Road Bournemouth BH3 7JF on 25 March 2022 | |
25 Mar 2022 | TM02 | Termination of appointment of Initiative Property Management Ltd as a secretary on 25 March 2022 | |
22 Mar 2022 | DS01 | Application to strike the company off the register | |
14 Mar 2022 | TM01 | Termination of appointment of Hildegard Gertrud Clark as a director on 28 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 7 June 2021 | |
14 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 14 May 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
08 Feb 2016 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 5 February 2016 |