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) |
---|---|---|---|
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 | |
21 Mar 2013 | AP01 | Appointment of Mr Keith Donald Thompson as a director | |
08 Mar 2013 | AP01 | Appointment of Mr David Middleton as a director | |
08 Mar 2013 | AP01 | Appointment of Mrs Patricia Bland as a director | |
08 Mar 2013 | AP01 | Appointment of Mr George Richard Lewis as a director | |
08 Mar 2013 | AP01 | Appointment of Mrs Victoria Anne Prophett as a director | |
08 Mar 2013 | AP01 | Appointment of Mrs Mary Waterton as a director | |
27 Feb 2013 | TM01 | Termination of appointment of John Oates as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Ruth Morton as a director | |
27 Feb 2013 | TM01 | Termination of appointment of John Holdsworth as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Michael Brooke as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Eric Waterton as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Michael Lockwood as a director | |
10 Jan 2013 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
10 Jan 2013 | TM02 | Termination of appointment of Paula Watts as a secretary | |
25 Oct 2012 | AP03 | Appointment of Ms Paula Mary Watts as a secretary | |
25 Oct 2012 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Jun 2011 | AP01 | Appointment of Brenda Goddard as a director | |
10 Nov 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 November 2010 | |
10 Nov 2010 | AP03 | Appointment of Mrs Sharon Morley as a secretary |