RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED
Company number 01326466
- Company Overview for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- Filing history for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- People for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- More for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
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 |