RIVERSIDE MANAGEMENT COMPANY (HODDESDON) LIMITED
Company number 06380044
- Company Overview for RIVERSIDE MANAGEMENT COMPANY (HODDESDON) LIMITED (06380044)
- Filing history for RIVERSIDE MANAGEMENT COMPANY (HODDESDON) LIMITED (06380044)
- People for RIVERSIDE MANAGEMENT COMPANY (HODDESDON) LIMITED (06380044)
- More for RIVERSIDE MANAGEMENT COMPANY (HODDESDON) LIMITED (06380044)
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) |
---|---|---|---|
02 Nov 2023 | TM01 | Termination of appointment of Tracey Colleen Mitchell as a director on 26 October 2023 | |
21 Sep 2023 | AP01 | Appointment of Mrs Libby Nadine Billing as a director on 21 September 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr David William Mckenzie as a director on 1 September 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 23 February 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from C/O Parry Property Management Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU England to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
12 Aug 2021 | TM01 | Termination of appointment of Joanna Elizabeth Chastell as a director on 31 January 2021 | |
03 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
21 Jul 2020 | AP01 | Appointment of Ms Tracey Colleen Mitchell as a director on 1 July 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Parry Property Management Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 9 July 2020 | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
09 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Mar 2018 | CH01 | Director's details changed for Ms Joanna Elizabeth Chastell on 9 March 2018 |