Advanced company searchLink opens in new window

5 RIVERS STREET MANAGEMENT COMPANY LIMITED

Company number 06286681

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)
07 Dec 2023 TM02 Termination of appointment of Martin Perry as a secretary on 7 December 2023
07 Dec 2023 AD01 Registered office address changed from 1 Belmont Bath BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 7 December 2023
21 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 20 June 2016 no member list
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 no member list
30 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 no member list
16 Jul 2014 TM01 Termination of appointment of Benjamin Anthony James Corlett as a director on 20 June 2013
16 Jul 2014 TM01 Termination of appointment of Lynda Mary Giller as a director on 26 November 2013