RIVERSIDE PROPERTY MANAGEMENT LIMITED
Company number 10126373
- Company Overview for RIVERSIDE PROPERTY MANAGEMENT LIMITED (10126373)
- Filing history for RIVERSIDE PROPERTY MANAGEMENT LIMITED (10126373)
- People for RIVERSIDE PROPERTY MANAGEMENT LIMITED (10126373)
- More for RIVERSIDE PROPERTY MANAGEMENT LIMITED (10126373)
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) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
19 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2020 | CONNOT | Change of name notice | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 1 High Street Thatcham Berks RG19 3JG on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from C/O James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire United Kingdom to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 16 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 16 November 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017 |