Advanced company searchLink opens in new window

THE RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED

Company number 03006471

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)
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
23 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
07 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
17 Feb 2016 AP04 Appointment of Curchod & Co Llp as a secretary on 28 October 2015
17 Feb 2016 TM02 Termination of appointment of Alliotts Registrars Limited as a secretary on 28 October 2015
15 Feb 2016 AD01 Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 54 Church Street Weybridge Surrey KT13 8DP on 15 February 2016
29 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
30 May 2015 AP01 Appointment of Stuart Christopher Willey as a director on 23 March 2015
23 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 230
17 Feb 2015 AP01 Appointment of Terence Alexander as a director
18 Dec 2014 TM01 Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014
25 Nov 2014 TM01 Termination of appointment of Graham George Parsons as a director on 21 November 2014
24 Nov 2014 AP01 Appointment of Mr David Rothman as a director on 22 November 2014
21 Aug 2014 AA Total exemption full accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 230
06 Jan 2014 AP01 Appointment of Terence Alexander as a director
05 Aug 2013 AA Total exemption full accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Alastair Sinclair as a director
13 Jun 2012 AA Total exemption full accounts made up to 31 January 2012