Advanced company searchLink opens in new window

RIVERSIDE PROPERTY MANAGEMENT LIMITED

Company number 10126373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2020-06-30
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