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 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
16 Jul 2019 AP01 Appointment of Mr Neil Pattison as a director on 15 July 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
29 Aug 2018 TM01 Termination of appointment of David Stanley Farham as a director on 21 August 2018
20 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
09 May 2017 TM01 Termination of appointment of Elizabeth Ann Wilson as a director on 8 May 2017
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Sep 2016 AP01 Appointment of Mrs Elizabeth Ann Wilson as a director on 1 August 2016
22 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Brenda Prior as a director on 11 August 2016
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 23
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23
21 Oct 2014 AD01 Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 October 2014
08 May 2014 AP04 Appointment of Kingston Property Services as a secretary
08 May 2014 AD01 Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014
25 Mar 2014 TM01 Termination of appointment of Mark Ferguson as a director
25 Mar 2014 AP01 Appointment of Mr. Joseph Raine Harrison as a director
17 Mar 2014 AP01 Appointment of Mrs. Brenda Prior as a director
06 Mar 2014 AD01 Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014
05 Mar 2014 TM02 Termination of appointment of Mark Ferguson as a secretary
28 Feb 2014 TM01 Termination of appointment of Brian Robertson as a director