- Company Overview for RIVERMEAD COURT LIMITED (01432634)
- Filing history for RIVERMEAD COURT LIMITED (01432634)
- People for RIVERMEAD COURT LIMITED (01432634)
- Charges for RIVERMEAD COURT LIMITED (01432634)
- More for RIVERMEAD COURT LIMITED (01432634)
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) |
---|---|---|---|
10 Jan 2023 | AP03 | Appointment of Mrs Patricia Ann Babtie as a secretary on 10 January 2023 | |
10 Jan 2023 | TM02 | Termination of appointment of Fiona Fowler as a secretary on 10 January 2023 | |
02 Dec 2022 | AP01 | Appointment of Mr Michael John Kightley as a director on 22 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Peter John Wentzel as a director on 22 November 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Patricia Ann Babtie as a director on 14 June 2022 | |
21 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
13 Oct 2021 | AP01 | Appointment of Mr Peter John Wentzel as a director on 21 September 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Michael John Cave as a director on 5 May 2021 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
09 Apr 2021 | TM01 | Termination of appointment of Carol Cecilia Ferguson as a director on 31 October 2020 | |
18 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Sep 2020 | AP01 | Appointment of Keith Leonard Bedell-Pearce as a director on 3 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Bernard Richard Weatherill as a director on 3 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jun 2019 | AP01 | Appointment of Michael John Cave as a director on 3 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Timothy Peter Julian Halford as a director on 3 June 2019 | |
02 Jul 2018 | AP01 | Appointment of Carol Cecilia Ferguson as a director on 4 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from The House Managers Office Rivermead Court Ranelagh Gardens London SW6 3SB to Estate Manager's Office Rivermead Court Ranelagh Gardens London SW6 3SB on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Richard Frank Coleman Pollitzer as a director on 4 June 2018 |