RIVERSIDE (YORK) MANAGEMENT COMPANY LTD.
Company number 03479442
- Company Overview for RIVERSIDE (YORK) MANAGEMENT COMPANY LTD. (03479442)
- Filing history for RIVERSIDE (YORK) MANAGEMENT COMPANY LTD. (03479442)
- People for RIVERSIDE (YORK) MANAGEMENT COMPANY LTD. (03479442)
- More for RIVERSIDE (YORK) MANAGEMENT COMPANY LTD. (03479442)
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 Jul 2025 | TM01 | Termination of appointment of Glyn Loftus Simpson as a director on 11 July 2025 | |
08 Jul 2025 | AP01 | Appointment of Mr Nicolas John Tait as a director on 2 July 2025 | |
08 Jul 2025 | AP01 | Appointment of Mr Glyn Loftus Simpson as a director on 1 July 2025 | |
05 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 20 Castlegate York North Yorkshire YO1 9RP to 2a Acomb Court Front Street Acomb York YO24 3BJ on 31 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
26 Sep 2023 | TM01 | Termination of appointment of Graham Butt as a director on 1 January 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 20 Castlegate York North Yorkshire YO1 9RP on 8 March 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 1 January 2017 |