Advanced company searchLink opens in new window

RIVERDALE COURT MANAGEMENT COMPANY LIMITED

Company number 02411179

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)
16 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
16 Aug 2016 AP01 Appointment of Mrs Patricia Bland as a director on 6 August 2015
11 Aug 2016 AP01 Appointment of Mr Douglas Roland Metcalfe as a director on 25 September 2015
11 Aug 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AP01 Appointment of Mr Christopher Joseph Smith as a director on 9 November 2015
11 Nov 2015 AP01 Appointment of Mrs Gillian Robertson Craig as a director on 4 November 2015
30 Oct 2015 TM01 Termination of appointment of Douglas Roland Metcalfe as a director on 25 September 2015
15 Oct 2015 TM01 Termination of appointment of Peter Richardson as a director on 7 July 2014
15 Oct 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
07 Aug 2015 TM01 Termination of appointment of Patricia Bland as a director on 3 August 2015
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 21
05 Aug 2015 TM01 Termination of appointment of George Richard Lewis as a director on 6 March 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
09 Sep 2014 AP01 Appointment of John Townend as a director on 8 September 2014
09 Sep 2014 AP03 Appointment of Emily Duffy as a secretary on 28 July 2014
22 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
09 May 2014 AA Total exemption full accounts made up to 31 December 2013
13 Mar 2014 TM02 Termination of appointment of Lori Griffiths as a secretary
15 Jan 2014 AP03 Appointment of Mrs Navpreet Mander as a secretary
20 Sep 2013 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013
28 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 21
10 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
27 Mar 2013 AP01 Appointment of Mrs Josephine Birdsall as a director