Advanced company searchLink opens in new window

RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED

Company number NI044190

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)
08 Nov 2020 TM02 Termination of appointment of Fiona Hutchinson as a secretary on 8 November 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
25 Mar 2020 TM01 Termination of appointment of Emmet Mccabe as a director on 11 March 2020
16 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Oct 2018 AP01 Appointment of Mr Emmet Mccabe as a director on 17 September 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 26
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
18 Mar 2014 AP01 Appointment of Mr Gerard Ward as a director
14 Mar 2014 TM01 Termination of appointment of Caroline George as a director
25 Feb 2014 TM01 Termination of appointment of Catherine Millar as a director
11 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
27 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
12 Sep 2012 AP01 Appointment of Mr Paul O'rourke as a director
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF on 3 July 2012