Advanced company searchLink opens in new window

RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED

Company number 11969892

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
14 Jul 2023 AP03 Appointment of Easton Bevins Block Management as a secretary on 1 July 2023
14 Jul 2023 TM02 Termination of appointment of Paul Martin Perry as a secretary on 1 July 2023
07 Jul 2023 AD01 Registered office address changed from 1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ England to Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 7 July 2023
28 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Oct 2022 CH03 Secretary's details changed for Paul Martin Perry on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Ella Hands as a director on 22 September 2022
04 Oct 2022 TM01 Termination of appointment of Alex Duthie as a director on 22 September 2022
23 May 2022 TM01 Termination of appointment of Maurice Harvey as a director on 19 May 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
02 Feb 2022 AP01 Appointment of Martyn Lloyd as a director on 2 February 2022
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
06 Apr 2021 AP01 Appointment of Ian Harvey as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Ella Hands as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Maurice Harvey as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Derek Peter Eldrid Quilter as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Timothy Richens as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Alex Duthie as a director on 31 March 2021
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Nov 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 20 Old Bond Street Bath BA1 1BP United Kingdom to 1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ on 30 April 2020