BOCKING RIVERSIDE MANAGEMENT LIMITED
Company number 09742237
- Company Overview for BOCKING RIVERSIDE MANAGEMENT LIMITED (09742237)
- Filing history for BOCKING RIVERSIDE MANAGEMENT LIMITED (09742237)
- People for BOCKING RIVERSIDE MANAGEMENT LIMITED (09742237)
- Registers for BOCKING RIVERSIDE MANAGEMENT LIMITED (09742237)
- More for BOCKING RIVERSIDE MANAGEMENT LIMITED (09742237)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mr Ian Fairbrass as a director on 17 December 2018 | |
15 Dec 2018 | TM01 | Termination of appointment of Colin Pawsey as a director on 10 December 2018 | |
12 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
02 Sep 2018 | AP01 | Appointment of Miss Kerry Johnson as a director on 2 September 2018 | |
01 Sep 2018 | CH01 | Director's details changed for Miss Mandy Moore on 14 May 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Christopher William Persey as a director on 13 July 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | PSC07 | Cessation of Bocking Riverside Limited as a person with significant control on 9 October 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Diana Colinette Rowe as a director on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of David Rowe as a director on 16 March 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Kerry Louise Johnson as a director on 17 February 2018 | |
10 Oct 2017 | TM01 | Termination of appointment of Barry Norman Mather as a director on 5 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Tanya Jane Mather as a director on 5 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ to 44 Church Street Bocking Braintree Essex CM7 5JY on 17 July 2017 | |
10 May 2017 | AP01 | Appointment of Mr David Rowe as a director on 11 April 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
30 Jan 2017 | AP01 | Appointment of Mr Colin Peter Lloyd as a director on 17 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Michael Joseph O'connor as a director on 17 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Catherine Anne Shakallis as a director on 17 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Diana Colinette Rowe as a director on 17 January 2017 | |
20 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Christopher William Persey as a director on 3 January 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Colin Pawsey as a director on 22 December 2016 |