RIVERDALE COURT (KENDAL) LIMITED

04104109
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE PEEL ROAD BLACKPOOL FY4 5JX

Documents

Documents
Date Category Description Pages
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 officers Appointment of corporate secretary (Rowan Building Management Limited) 2 Buy now
30 Jul 2024 officers Termination of appointment of secretary (Christopher Paul Brook) 1 Buy now
13 May 2024 accounts Annual Accounts 5 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2023 officers Appointment of secretary (Mr Christopher Paul Brook) 2 Buy now
09 Oct 2023 officers Termination of appointment of secretary (Christopher Jackson) 1 Buy now
09 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 5 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 officers Termination of appointment of director (David Graham Tonks) 1 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 5 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 5 Buy now
12 May 2020 officers Appointment of secretary (Mr Christopher Jackson) 2 Buy now
06 May 2020 officers Termination of appointment of secretary (Catherine Margaret Smith) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2019 accounts Annual Accounts 4 Buy now
24 Jun 2019 officers Appointment of director (Dr David Graham Tonks) 2 Buy now
24 Jun 2019 officers Appointment of director (Mr John Harrison) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Michael Marshall) 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2018 accounts Annual Accounts 4 Buy now
26 Jun 2018 officers Appointment of director (Mr Michael Marshall) 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
11 Nov 2015 officers Termination of appointment of director (Anne Elizabeth Doyle) 1 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
01 Dec 2014 officers Termination of appointment of director (Bryan Harper) 1 Buy now
10 Nov 2014 annual-return Annual Return 7 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
10 Mar 2014 officers Appointment of director (Ms Anne Elizabeth Doyle) 2 Buy now
10 Feb 2014 officers Appointment of director (Mr Bryan Harper) 2 Buy now
10 Feb 2014 officers Appointment of director (Ms Nancy Huck) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Allan Brown) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (William Sharp) 1 Buy now
06 Feb 2014 annual-return Annual Return 7 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Leasecare Ltd) 1 Buy now
06 Feb 2014 officers Appointment of secretary (Mrs Catherine Margaret Smith) 2 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Leasecare Ltd) 1 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 7 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 7 Buy now
05 Dec 2011 officers Termination of appointment of director (Arthur Loveridge) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (Kelvyn Higgins) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Arthur Loveridge) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Kelvyn Higgins) 1 Buy now
02 Dec 2011 officers Appointment of director (Mr Allan Peter Brown) 2 Buy now
02 Dec 2011 officers Appointment of director (Mr William James Sharp) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Arthur John Loveridge) 2 Buy now
12 Nov 2010 annual-return Annual Return 7 Buy now
12 Nov 2010 officers Termination of appointment of director (Griffith Davies) 1 Buy now
12 Nov 2010 officers Termination of appointment of director (Elizabeth Woods) 1 Buy now
08 Jul 2010 accounts Annual Accounts 5 Buy now
12 Nov 2009 annual-return Annual Return 13 Buy now
12 Nov 2009 officers Change of particulars for director (Griffith Hugh Davies) 2 Buy now
12 Nov 2009 officers Change of particulars for corporate secretary (Leasecare Ltd) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Kelvyn John Higgins) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Elizabeth Anne Woods) 2 Buy now
12 Nov 2009 officers Termination of appointment of director (William Sharp) 1 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 officers Director appointed kelvyn john higgins 2 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 2 angel yard 21 - 23 highgate kendal cumbria LA9 4DA 1 Buy now
04 Dec 2008 annual-return Return made up to 08/11/08; full list of members 17 Buy now
04 Dec 2008 officers Secretary appointed leasecare LTD 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH 1 Buy now
03 Dec 2008 officers Appointment terminated secretary errol mayer 1 Buy now
07 Aug 2008 accounts Annual Accounts 5 Buy now
09 Jan 2008 annual-return Return made up to 08/11/07; full list of members 8 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
30 Sep 2007 accounts Annual Accounts 6 Buy now
28 Jul 2007 officers New director appointed 2 Buy now
28 Jul 2007 officers New director appointed 2 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
06 Jan 2007 annual-return Return made up to 08/11/06; full list of members 8 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
23 Feb 2006 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 08/11/05; no change of members 7 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: 11-20 box 13 riverdale court kendal cumbria LA9 7LQ 1 Buy now
14 Mar 2005 accounts Annual Accounts 3 Buy now
22 Nov 2004 annual-return Return made up to 08/11/04; no change of members 7 Buy now
06 Apr 2004 accounts Annual Accounts 7 Buy now
25 Nov 2003 annual-return Return made up to 08/11/03; full list of members 9 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: 13 riverdale court kedal cumbria LA9 7LQ 1 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
31 Jul 2003 accounts Annual Accounts 6 Buy now