RIVERMEAD HOUSE LIMITED

05255468
5 RIVERMEAD HOUSE THE MEADS ROMSEY HAMPSHIRE SO51 8HY

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 4 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2023 accounts Annual Accounts 4 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2021 accounts Annual Accounts 4 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
16 Nov 2018 accounts Annual Accounts 3 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2015 accounts Annual Accounts 4 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
24 Feb 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 7 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
07 Nov 2013 annual-return Annual Return 7 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Christopher Mark Dunkley) 2 Buy now
07 Nov 2012 annual-return Annual Return 7 Buy now
07 Nov 2012 officers Appointment of director (Mr Christopher Mark Dunkley) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Christopher Amery) 1 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
31 Oct 2011 annual-return Annual Return 7 Buy now
15 Oct 2010 annual-return Annual Return 7 Buy now
12 Oct 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 7 Buy now
05 Nov 2009 officers Change of particulars for director (Christopher Thomas Harry Amery) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Michael Butler) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Leonora Ruth Nicol) 2 Buy now
11 Nov 2008 annual-return Return made up to 11/10/08; full list of members 7 Buy now
11 Nov 2008 officers Director's change of particulars / michael butler / 11/12/2007 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: harmsworth farm curbridge hampshire SO30 2HB 1 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
28 Dec 2007 officers Secretary resigned 1 Buy now
28 Dec 2007 officers New director appointed 2 Buy now
28 Dec 2007 officers New director appointed 2 Buy now
28 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2007 annual-return Return made up to 11/10/07; change of members 7 Buy now
30 Nov 2007 accounts Annual Accounts 5 Buy now
11 Nov 2006 annual-return Return made up to 11/10/06; full list of members 6 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
24 Oct 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 11/10/05; full list of members 6 Buy now
12 Apr 2005 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
04 Apr 2005 capital Ad 12/10/04--------- £ si 5@1=5 £ ic 1/6 2 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
11 Oct 2004 incorporation Incorporation Company 22 Buy now