RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED
Company number NI044190
- Company Overview for RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED (NI044190)
- Filing history for RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED (NI044190)
- People for RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED (NI044190)
- More for RIVERVIEW RIDGE MANAGEMENT COMPANY LIMITED (NI044190)
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
|
|
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
|
|
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
|
|
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 |