RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED
Company number 10505544
- Company Overview for RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED (10505544)
- Filing history for RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED (10505544)
- People for RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED (10505544)
- More for RIVERSIDE COURT (BISHOPSTOKE) RTM COMPANY LIMITED (10505544)
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 |