RIVERMEAD (SEATON) MANAGEMENT COMPANY LIMITED

06271301
5 GARRETT CLOSE SEATON ENGLAND EX12 2FE

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 4 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 4 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 4 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 officers Change of particulars for director (Mr Andrew Mark Sibley) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Andrew Stephen Whitby) 1 Buy now
11 Aug 2021 accounts Annual Accounts 4 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 4 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 officers Appointment of director (Mr Andrew Stephen Whitby) 2 Buy now
18 Jun 2020 officers Termination of appointment of director (Shirley Christine Greenacre) 1 Buy now
18 Jun 2020 officers Termination of appointment of director (Norma Kirkland) 1 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2019 officers Termination of appointment of director (Nigel Peter Franklin) 1 Buy now
27 Nov 2018 officers Appointment of director (Mr Andrew Mark Sibley) 2 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
31 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2016 accounts Annual Accounts 3 Buy now
08 Jul 2016 officers Appointment of director (Nigel Peter Franklin) 5 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2015 accounts Annual Accounts 3 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Termination of appointment of director (Mark Ellynn) 1 Buy now
08 Apr 2014 officers Appointment of director (Shirley Christine Greenacre) 3 Buy now
08 Apr 2014 officers Appointment of director (Norma Kirkland) 3 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
22 Oct 2013 officers Termination of appointment of director (Brian Surguy) 1 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 3 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 12 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 officers Change of particulars for director (Mark Louis Ellynn) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Barbara Noble) 2 Buy now
06 Jul 2011 officers Termination of appointment of secretary (Tms South West Limited) 1 Buy now
31 Mar 2011 officers Appointment of director (Brian Malcolm Surguy) 3 Buy now
24 Mar 2011 accounts Annual Accounts 11 Buy now
21 Oct 2010 officers Termination of appointment of director (John Veness) 2 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Appointment of director (John Edward Veness) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (Andrew Addison) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Richard Hayman) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
20 Sep 2009 officers Appointment terminated director michael newcombe 1 Buy now
21 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 1 Buy now
14 Aug 2009 annual-return Annual return made up to 01/07/09 3 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from endsleigh house montpellier terrace torquay devon TQ1 1BJ 1 Buy now
11 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from c/o galliford try PLC cowley business park high street cowley uxbridge middlesex UB8 2AL 1 Buy now
20 Jul 2009 officers Director appointed michael william newcombe 2 Buy now
13 Jul 2009 officers Director appointed barbara noble 2 Buy now
13 Jul 2009 officers Director appointed mark louis ellynn 2 Buy now
29 Apr 2009 officers Appointment terminated secretary st james secretaries LIMITED 1 Buy now
18 Mar 2009 officers Secretary appointed torbay management services LIMITED 2 Buy now
18 Mar 2009 accounts Annual Accounts 2 Buy now
04 Jul 2008 annual-return Annual return made up to 01/07/08 4 Buy now
06 Jun 2007 incorporation Incorporation Company 34 Buy now