RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED
Company number 04025295
- Company Overview for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- Filing history for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- People for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
- More for RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED (04025295)
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) |
---|---|---|---|
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
27 Oct 2021 | AP01 | Appointment of Mrs Maureen Anne Ogden as a director on 26 June 2019 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
02 Aug 2021 | TM01 | Termination of appointment of John Nicholas Tucker as a director on 1 December 2020 | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
03 Jul 2018 | AP01 | Appointment of Mr John Robert Andrew Moorhouse as a director on 29 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Nigel Arthur Walker as a director on 30 May 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Nov 2016 | AP01 | Appointment of Mr John Nicholas Tucker as a director on 3 November 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
17 May 2016 | AD01 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Andrew Moorehouse as a director on 28 February 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|