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)
12 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
07 Jul 2016 CH01 Director's details changed for Robin Sanderson Marriott on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Stephen Anthony Axtell on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ England to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 7 July 2016
22 Feb 2016 AP01 Appointment of Miss Angela Robyn Marriott as a director on 22 February 2016
01 Sep 2015 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 1 September 2015
03 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
08 Jun 2015 TM01 Termination of appointment of Patricia May Francis Milsom as a director on 10 March 2015
13 May 2015 TM01 Termination of appointment of Nicholas John Wakefield as a director on 23 July 2014
23 Oct 2014 TM01 Termination of appointment of Christopher James Gold as a director on 2 September 2014
23 Oct 2014 TM01 Termination of appointment of John Richard Evans as a director on 2 September 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
14 May 2014 CH01 Director's details changed for Mrs Wndy Bond on 14 May 2014
13 May 2014 AP01 Appointment of Mrs Wndy Bond as a director
09 May 2014 TM01 Termination of appointment of Nicholas Trundle as a director
02 May 2014 AA Total exemption full accounts made up to 31 December 2013
24 Apr 2014 TM01 Termination of appointment of John Wakefield as a director
24 Apr 2014 TM01 Termination of appointment of Jean Thompson as a director
29 Nov 2013 TM02 Termination of appointment of Christopher Gold as a secretary
29 Nov 2013 AP03 Appointment of Mr Michael Schatunowski as a secretary
14 Oct 2013 AP01 Appointment of Mr Michael Edward Bond as a director
10 Oct 2013 AP01 Appointment of Mrq Robert Alexander Bond as a director