Advanced company searchLink opens in new window

RIVERSIDE COURT MANAGEMENT COMPANY LIMITED

Company number 01152914

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)
01 Mar 2024 AD01 Registered office address changed from Octagon House, 20 Hook Road Epsom Surrey KT19 8TR England to Octagon House 20 Hook Road Epsom KT19 8TR on 1 March 2024
01 Mar 2024 AP04 Appointment of Wildheart Residential Management Limited as a secretary on 1 March 2024
29 Feb 2024 TM02 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Octagon House, 20 Hook Road Epsom Surrey KT19 8TR on 29 February 2024
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 5 September 2022
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
26 Mar 2022 TM02 Termination of appointment of Cleaver Property Management Ltd as a secretary on 1 March 2022
26 Mar 2022 AP04 Appointment of Atlantis Secretaries Limited as a secretary on 1 March 2022
14 Mar 2022 AD01 Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 23/24 Market Place Reading RG1 2DE on 14 March 2022
04 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2021 AP04 Appointment of Cleaver Property Management Ltd as a secretary on 9 July 2021
09 Jul 2021 TM02 Termination of appointment of Martin Cleaver as a secretary on 9 July 2021
09 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
17 Dec 2020 AD01 Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 17 December 2020
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2020 AP03 Appointment of Mr Martin Cleaver as a secretary on 11 June 2020
11 Jun 2020 AP01 Appointment of Ms Hella Bjerre Shiel as a director on 29 May 2020
09 Jun 2020 AP01 Appointment of Mr John Richard Evans as a director on 27 May 2020