- Company Overview for RIVERVIEW COURT RTM COMPANY LTD (10247873)
- Filing history for RIVERVIEW COURT RTM COMPANY LTD (10247873)
- People for RIVERVIEW COURT RTM COMPANY LTD (10247873)
- More for RIVERVIEW COURT RTM COMPANY LTD (10247873)
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) |
---|---|---|---|
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 May 2023 | AP01 | Appointment of Mr Surya Prakash as a director on 23 May 2023 | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Pamela Elizabeth Winifred Davies as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Sonya Louise Ball as a director on 31 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2021 | AP01 | Appointment of Mr Michael Paul Alexander Geissler as a director on 1 June 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
16 Jul 2020 | TM01 | Termination of appointment of Trevor Michael Bravery as a director on 16 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Henry Phouc Thanh Hung Huynh as a director on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Ms Pamela Elizabeth Winifred Davies as a director on 14 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Howard Rayner as a director on 6 July 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Ahmed Ahsan Siddiqi as a director on 17 May 2020 | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Feb 2020 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Warwick Estates Unit 7 Astra Centre Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 10 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to Warwick Estates Unit 7 Astra Centre Harlow Essex CM20 2BN on 31 January 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates |