Advanced company searchLink opens in new window

RIVERMEAD COURT LIMITED

Company number 01432634

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)
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
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
  • GBP 207
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
  • GBP 207
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
  • GBP 207
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