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)
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
11 Jul 2012 AP01 Appointment of Lady Fiona Fowler as a director
19 Jun 2012 AA Full accounts made up to 31 December 2011
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 AP01 Appointment of Deborah Louisa Kate Richards as a director
16 Nov 2010 TM01 Termination of appointment of Jennifer Redhead as a director
02 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
25 Jun 2010 AA Full accounts made up to 31 December 2009
31 Jul 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 14/06/09; bulk list available separately
23 Jul 2008 288a Director appointed anthony john walker
15 Jul 2008 288a Director appointed jennifer anne redhead
07 Jul 2008 363a Return made up to 14/06/08; full list of members
03 Jul 2008 288b Appointment terminated director louis manson
03 Jul 2008 288b Appointment terminated director marie legg
01 Jul 2008 AA Full accounts made up to 31 December 2007
25 Jun 2008 288a Director appointed timothy peter julian halford
02 Nov 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 288b Director resigned
24 Sep 2007 288b Director resigned
14 Jul 2007 363a Return made up to 14/06/07; full list of members