Advanced company searchLink opens in new window

RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED

Company number 10505544

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)
18 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 May 2022 AP01 Appointment of Nicholas Andreas Cole as a director on 27 April 2022
14 Mar 2022 AP01 Appointment of Brett David Evans as a director on 28 February 2022
14 Mar 2022 TM01 Termination of appointment of Graham Peter Poole as a director on 28 February 2022
20 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 CH04 Secretary's details changed for Gh Property Management Services Limited on 14 December 2020
20 Feb 2021 AD01 Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
25 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
19 May 2017 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 19 May 2017
19 May 2017 AP04 Appointment of Gh Property Management Services Limited as a secretary on 19 May 2017
19 May 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 19 May 2017
01 Dec 2016 NEWINC Incorporation