Advanced company searchLink opens in new window

RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED

Company number 04025295

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)
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
  • GBP 20