RIVERSIDE MILLBROOK LIMITED

05017279
2 PANNELLS COURT GUILDFORD ENGLAND GU1 4EU

Documents

Documents
Date Category Description Pages
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 5 Buy now
27 Apr 2023 officers Appointment of director (Mr David John Tennant Watt) 2 Buy now
28 Feb 2023 accounts Annual Accounts 5 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Termination of appointment of director (Philip Leonard Ringrose) 1 Buy now
23 Jan 2023 officers Termination of appointment of director (Mark Davies) 1 Buy now
18 May 2022 accounts Annual Accounts 3 Buy now
28 Mar 2022 officers Appointment of director (Mr Steven Mark Cameron) 2 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Termination of appointment of director (Malcolm Hardie Tait) 1 Buy now
20 Jul 2021 officers Appointment of director (Mr Malcolm Hardie Tait) 2 Buy now
28 May 2021 accounts Annual Accounts 4 Buy now
07 Apr 2021 officers Termination of appointment of director (Andrew James Church) 1 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Pamela Elizabeth Wilding) 1 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 officers Appointment of director (Mr Andrew James Church) 2 Buy now
29 Feb 2020 accounts Annual Accounts 4 Buy now
17 Feb 2020 officers Termination of appointment of director (Malcolm Hardie Tait) 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 5 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 accounts Annual Accounts 7 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 officers Appointment of director (Mr Malcolm Hardie Tait) 2 Buy now
05 May 2017 officers Termination of appointment of director (Antonia Plant) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 9 Buy now
01 Apr 2016 officers Appointment of director (Mr Mark Davies) 2 Buy now
29 Feb 2016 officers Appointment of director (Mr Christopher Paul Stockbridge) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (Robin Noel Lazenby) 1 Buy now
12 Feb 2016 accounts Annual Accounts 5 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
24 Feb 2015 accounts Annual Accounts 4 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 officers Appointment of director (Mrs Margaret Ann Hodges) 2 Buy now
31 Jan 2014 annual-return Annual Return 6 Buy now
02 Dec 2013 officers Termination of appointment of director (Jay Skinmore) 1 Buy now
28 Jan 2013 annual-return Annual Return 7 Buy now
25 Oct 2012 accounts Annual Accounts 7 Buy now
29 Aug 2012 officers Appointment of director (Mr Jay Michael Skinmore) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Allen Skinmore) 1 Buy now
21 Feb 2012 accounts Annual Accounts 7 Buy now
08 Feb 2012 annual-return Annual Return 7 Buy now
30 Jan 2012 officers Appointment of secretary (Mrs Pamela Elizabeth Wilding) 1 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2011 officers Termination of appointment of secretary (Alan Foster & Associates) 1 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 officers Appointment of director (Mr Allen Frederick Skinmore) 2 Buy now
21 Feb 2011 officers Termination of appointment of director (Paul Hacker) 1 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 annual-return Annual Return 10 Buy now
27 Jan 2010 officers Change of particulars for director (Philip Leonard Ringrose) 2 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Alan Foster & Associates) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Robin Noel Lazenby) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Paul Hacker) 2 Buy now
26 Mar 2009 accounts Annual Accounts 10 Buy now
18 Mar 2009 annual-return Return made up to 16/01/09; full list of members 9 Buy now
31 Mar 2008 accounts Annual Accounts 9 Buy now
14 Feb 2008 annual-return Return made up to 16/01/08; full list of members 6 Buy now
05 Apr 2007 address Registered office changed on 05/04/07 from: 11 catherine place westminster london SW1E 6DX 1 Buy now
05 Apr 2007 officers New secretary appointed 2 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
05 Apr 2007 accounts Annual Accounts 9 Buy now
02 Feb 2007 annual-return Return made up to 16/01/07; full list of members 12 Buy now
17 Feb 2006 annual-return Return made up to 16/01/06; full list of members 12 Buy now
08 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 2005 officers Secretary resigned 1 Buy now
27 Jun 2005 accounts Annual Accounts 9 Buy now
08 Feb 2005 annual-return Return made up to 16/01/05; full list of members 10 Buy now
20 Jan 2005 capital Ad 11/02/04-05/03/04 £ si 9@1=9 £ ic 2/11 3 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 accounts Accounting reference date extended from 31/01/05 to 31/05/05 1 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
03 Feb 2004 officers New secretary appointed 2 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
16 Jan 2004 incorporation Incorporation Company 18 Buy now