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)
12 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
11 Nov 2013 AP01 Appointment of Alan Douglas Hendry as a director
03 Sep 2013 AP01 Appointment of Alan John Kelday Sanders as a director
20 Aug 2013 AP03 Appointment of Alan John Kelday Sanders as a secretary
20 Aug 2013 TM02 Termination of appointment of Colin Fraser as a secretary
20 Aug 2013 TM01 Termination of appointment of Colin Fraser as a director
07 Aug 2013 AD01 Registered office address changed from , 31 Cardinal Close, Caversham, Reading, Berkshire, RG4 8BZ on 7 August 2013
29 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
09 Jul 2013 CH01 Director's details changed for Colin Fraser on 21 June 2013
19 Jun 2013 TM01 Termination of appointment of Harold Lewis as a director
02 Aug 2012 AP03 Appointment of Colin Fraser as a secretary
02 Aug 2012 AD01 Registered office address changed from , 29 Cardinal Close, Caversham, Reading, Berkshire, RG4 8BZ on 2 August 2012
02 Aug 2012 TM01 Termination of appointment of Alan Sanders as a director
02 Aug 2012 TM02 Termination of appointment of Alan Sanders as a secretary
16 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
10 May 2012 AA Total exemption full accounts made up to 31 March 2012
09 May 2012 AP01 Appointment of Malika Hunt as a director
09 May 2012 AP01 Appointment of Lucinda Margaret Alice Newte as a director
23 Jan 2012 TM01 Termination of appointment of Joyce Jackson as a director
13 Sep 2011 TM01 Termination of appointment of Kenneth Tillman as a director
28 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/07/2011 as it was not properly delivered
06 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 28/07/2011
24 Jun 2011 AP01 Appointment of Christopher John Ithell Payne as a director
20 May 2011 AA Total exemption full accounts made up to 31 March 2011