RIVERSIDE HOUSE MANAGEMENT COMPANY (ST DENYS, SOUTHAMPTON) LIMITED

06525300
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 2 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 officers Change of particulars for director (Mr. George Charles Black) 2 Buy now
24 Oct 2023 officers Termination of appointment of director (Catherine Mary Hayes) 1 Buy now
13 Jul 2023 accounts Annual Accounts 2 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2021 accounts Annual Accounts 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Sally Lyn Warcup) 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Sally Lyn Warcup) 1 Buy now
01 Oct 2019 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 2 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 3 Buy now
22 Mar 2016 officers Appointment of director (Mrs Catherine Hayes) 2 Buy now
22 Mar 2016 annual-return Annual Return 7 Buy now
19 Mar 2016 officers Termination of appointment of director (Papinder Ghag) 1 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
15 Mar 2015 annual-return Annual Return 7 Buy now
23 Apr 2014 officers Appointment of director (Mrs Nora Islam) 2 Buy now
22 Apr 2014 officers Termination of appointment of director (Donna Alos) 1 Buy now
11 Apr 2014 accounts Annual Accounts 3 Buy now
17 Mar 2014 annual-return Annual Return 7 Buy now
02 Apr 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 8 Buy now
07 Mar 2013 officers Termination of appointment of director (James Stevens) 1 Buy now
07 Mar 2013 officers Appointment of director (Ms Papinder Ghag) 2 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 8 Buy now
16 Mar 2012 officers Appointment of director (Mr. George Charles Black) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Lee Pearson) 1 Buy now
18 May 2011 accounts Annual Accounts 4 Buy now
06 Mar 2011 annual-return Annual Return 7 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for director (Donna Maria Alos) 2 Buy now
19 Mar 2010 officers Change of particulars for director (James Andrew Stevens) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Sally Lyn Warcup) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Lee Pearson) 2 Buy now
08 Dec 2009 accounts Annual Accounts 3 Buy now
17 Mar 2009 annual-return Return made up to 05/03/09; full list of members 5 Buy now
14 Aug 2008 officers Appointment terminated secretary mb secretaries LIMITED 1 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from 11 the avenue southampton hampshire SO17 1XF 1 Buy now
14 Aug 2008 capital Ad 31/07/08-31/07/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
14 Aug 2008 capital Gbp nc 1000/4\31/07/08 1 Buy now
14 Aug 2008 incorporation Memorandum Articles 11 Buy now
13 Aug 2008 officers Director and secretary appointed sally lyn warcup 2 Buy now
13 Aug 2008 officers Director appointed lee pearson 2 Buy now
13 Aug 2008 officers Director appointed donna maria alos 2 Buy now
13 Aug 2008 officers Director appointed james andrew stevens 2 Buy now
13 Aug 2008 officers Appointment terminated director mb nominees LIMITED 1 Buy now
07 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2008 incorporation Incorporation Company 14 Buy now