Advanced company searchLink opens in new window

THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED

Company number 01999885

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 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
06 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
03 Dec 2019 TM01 Termination of appointment of Lisa Jane Woolford as a director on 3 December 2019
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
07 Dec 2017 AP01 Appointment of Miss Lisa Jane Woolford as a director on 23 November 2017
28 Nov 2017 TM01 Termination of appointment of Timothy John Randle as a director on 23 November 2017
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 TM01 Termination of appointment of Clarice Vivienne Pankhurst as a director on 2 March 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 42
27 Oct 2015 AD01 Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
26 Oct 2015 TM02 Termination of appointment of Margaret Gray as a secretary on 1 October 2015
26 Oct 2015 AP03 Appointment of Gray Property Management as a secretary on 1 October 2015
13 Oct 2015 CH03 Secretary's details changed for Mrs Margaret Gray on 1 October 2015