Advanced company searchLink opens in new window

RIVERSIDE (BRIMINGTON) MANAGEMENT COMPANY LIMITED

Company number 05646987

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)
17 Dec 2013 AR01 Annual return made up to 7 December 2013 no member list
18 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 7 December 2012 no member list
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AD01 Registered office address changed from the Grange Barlow Dronfield Derbyshire S18 7SE on 13 April 2012
23 Feb 2012 AR01 Annual return made up to 7 December 2011 no member list
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 7 December 2010 no member list
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AP01 Appointment of Peter Moffatt as a director
06 Feb 2010 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 6 February 2010
06 Feb 2010 AP03 Appointment of Peter Morfatt as a secretary
06 Feb 2010 AP01 Appointment of Graham Barthorpe as a director
06 Feb 2010 AP01 Appointment of Simon Paul Coates as a director
20 Jan 2010 AR01 Annual return made up to 7 December 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Sep 2009 288b Appointment terminated secretary the mcdonald partnership
17 Sep 2009 288b Appointment terminated director david mcdonald
17 Sep 2009 288b Appointment terminated director david mcdonald
28 Jan 2009 363a Annual return made up to 07/12/08
15 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 288c Secretary's change of particulars logged form
14 Feb 2008 363a Annual return made up to 07/12/07
11 Feb 2008 288c Secretary's particulars changed
04 Jan 2008 287 Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield south yorkshire S11 8TR