Advanced company searchLink opens in new window

THE LANDINGS (RIVERSIDE) MANAGEMENT LIMITED

Company number 04892566

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)
19 Mar 2024 TM01 Termination of appointment of Geoff Jacques as a director on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Gary Carr as a director on 19 March 2024
15 Feb 2024 AP01 Appointment of Mr Geoff Jacques as a director on 14 February 2024
15 Feb 2024 AP01 Appointment of Mrs Mary Burton as a director on 15 February 2024
15 Feb 2024 AP01 Appointment of Mr Gary Carr as a director on 14 February 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Nov 2023 TM02 Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023
20 Sep 2023 CH04 Secretary's details changed for Buxton Residential Limited on 19 September 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Neil Pattison as a director on 3 March 2022
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
02 Jul 2020 AP04 Appointment of Buxton Residential Limited as a secretary on 1 April 2020
07 Apr 2020 CH01 Director's details changed for Mr. Joseph Raine Harrison on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 1 April 2020
31 Mar 2020 TM02 Termination of appointment of Kingston Property Services as a secretary on 31 March 2020
17 Feb 2020 CH01 Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020
28 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019