- 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) |
---|---|---|---|
24 Apr 2018 | AP01 | Appointment of Mr Timothy John Soane as a director on 5 June 2017 | |
23 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Susan Jane Fox as a director on 6 June 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of David Heathcote Tatham as a director on 6 June 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Bernard Richard Weatherill as a director on 6 June 2016 | |
21 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Jun 2015 | CH03 | Secretary's details changed for Lady Fiona Fowler on 15 June 2014 | |
11 Jun 2015 | CH01 | Director's details changed for Lady Fiona Fowler on 15 June 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Jun 2014 | AD02 | Register inspection address has been changed | |
23 Jun 2014 | TM01 | Termination of appointment of Suzanne Henderson as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Micheal James Stevens as a director | |
21 Mar 2014 | AP03 | Appointment of Lady Fiona Fowler as a secretary | |
21 Mar 2014 | TM02 | Termination of appointment of Susan Fox as a secretary | |
31 Jul 2013 | AP01 | Appointment of Mr Thomas Ernest Hackett as a director | |
16 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Anthony Walker as a director |