Advanced company searchLink opens in new window

RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED

Company number 03090693

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 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Sep 2023 TM01 Termination of appointment of Diane Linda Cartwright as a director on 26 July 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
13 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Mr Jonathan Peter Dudley as a director on 8 July 2021
29 Jul 2021 TM01 Termination of appointment of Simon George as a director on 15 July 2021
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
26 Oct 2020 AAMD Amended accounts for a small company made up to 31 December 2019
06 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 5 August 2019
02 Apr 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2018 AP01 Appointment of Miss Felicity Jane Dalziel Holt as a director on 28 July 2018
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
10 Aug 2018 PSC08 Notification of a person with significant control statement
10 Aug 2018 PSC07 Cessation of Patrick Charles Staines as a person with significant control on 12 April 2018
10 Aug 2018 AD01 Registered office address changed from 1 2 & 3 Merstow Green Evesham Worcestershire WR11 4BD to 6 Abbey Lane Court Evesham Worcestershire WR11 4BY on 10 August 2018
10 Aug 2018 TM01 Termination of appointment of Patrick Charles Staines as a director on 12 April 2018
19 Apr 2018 AA Accounts for a small company made up to 31 December 2017
28 Feb 2018 AP01 Appointment of Mr Carl Paul Hibbard as a director on 28 February 2018