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)
23 Feb 2021 AP01 Appointment of Mr Ian Roderick Davey as a director on 16 February 2021
30 Jan 2021 AD01 Registered office address changed from , 40 Cardinal Close, Caversham, Reading, RG4 8BZ, England to 18 Cardinal Close Caversham Reading RG4 8BZ on 30 January 2021
30 Jan 2021 PSC01 Notification of Malika Hunt as a person with significant control on 30 January 2021
30 Jan 2021 TM02 Termination of appointment of Matthew Francis Webb as a secretary on 30 January 2021
30 Jan 2021 PSC07 Cessation of Matthew Webb as a person with significant control on 30 January 2021
25 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 PSC01 Notification of Matthew Webb as a person with significant control on 13 June 2018
29 Jun 2018 AP03 Appointment of Mr Matthew Francis Webb as a secretary on 13 June 2018
24 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
24 Jun 2018 AP01 Appointment of Mrs Malika Hunt as a director on 13 June 2018
24 Jun 2018 TM01 Termination of appointment of Stephanie Mary Lees as a director on 13 June 2018
24 Jun 2018 TM02 Termination of appointment of Stephanie Mary Lees as a secretary on 13 June 2018
24 Jun 2018 TM01 Termination of appointment of Alan Douglas Hendry as a director on 13 June 2018
24 Jun 2018 PSC07 Cessation of Alan Douglas Hendry as a person with significant control on 13 June 2018
20 Jun 2018 AD01 Registered office address changed from , 51 Cardinal Close, Caversham, Reading, RG4 8BZ, England to 18 Cardinal Close Caversham Reading RG4 8BZ on 20 June 2018
19 Mar 2018 AD01 Registered office address changed from , 25 Cardinal Close, Caversham, Reading, RG4 8BZ, England to 18 Cardinal Close Caversham Reading RG4 8BZ on 19 March 2018
19 Mar 2018 PSC07 Cessation of Malika Hunt as a person with significant control on 10 March 2018
19 Mar 2018 AP03 Appointment of Ms Stephanie Mary Lees as a secretary on 18 March 2018
19 Mar 2018 AP01 Appointment of Ms Stephanie Mary Lees as a director on 18 March 2018
19 Mar 2018 TM01 Termination of appointment of Malika Hunt as a director on 10 March 2018
23 Feb 2018 AD01 Registered office address changed from , 51 Cardinal Close, Caversham, Reading, Berkshire, RG4 8BZ, England to 18 Cardinal Close Caversham Reading RG4 8BZ on 23 February 2018
23 Feb 2018 TM02 Termination of appointment of Stephanie Mary Lees as a secretary on 23 February 2018