Advanced company searchLink opens in new window

RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED

Company number 01326466

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with updates
04 Dec 2021 AP01 Appointment of Mr Alan Douglas Hendry as a director on 29 November 2021
01 Dec 2021 TM01 Termination of appointment of Matthew Francis Webb as a director on 30 January 2021
01 Dec 2021 AP01 Appointment of Mr Matthew Francis Webb as a director on 13 June 2018
01 Dec 2021 AP01 Appointment of Mr John Newson as a director on 29 November 2021
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 TM01 Termination of appointment of Malika Hunt as a director on 29 November 2021
30 Nov 2021 TM01 Termination of appointment of Francisca Holanda Chapman as a director on 29 November 2021
30 Nov 2021 AD01 Registered office address changed from 18 Cardinal Close Caversham Reading RG4 8BZ England to 35 Cardinal Close Caversham Reading RG4 8BZ on 30 November 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
03 May 2021 CH01 Director's details changed for Mrs Francisca Holanda Chapman on 3 May 2021
01 May 2021 AP01 Appointment of Mrs Malika Hunt as a director on 1 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Mar 2021 TM01 Termination of appointment of Malika Hunt as a director on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from , 42 Cardinal Close, Caversham, Reading, Berks, RG4 8BZ, United Kingdom to 18 Cardinal Close Caversham Reading RG4 8BZ on 23 March 2021
02 Mar 2021 PSC08 Notification of a person with significant control statement
28 Feb 2021 PSC07 Cessation of Malika Hunt as a person with significant control on 30 January 2021
28 Feb 2021 AP01 Appointment of Mrs Francisca Holanda Chapman as a director on 16 February 2021
24 Feb 2021 AD01 Registered office address changed from , 41 Cardinal Close, Caversham, Reading, RG4 8BZ, England to 18 Cardinal Close Caversham Reading RG4 8BZ on 24 February 2021