RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Company number 02411179
- Company Overview for RIVERDALE COURT MANAGEMENT COMPANY LIMITED (02411179)
- Filing history for RIVERDALE COURT MANAGEMENT COMPANY LIMITED (02411179)
- People for RIVERDALE COURT MANAGEMENT COMPANY LIMITED (02411179)
- More for RIVERDALE COURT MANAGEMENT COMPANY LIMITED (02411179)
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
|
|
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
|
|
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
|
|
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 |