NUMBER SEVEN RIVER TERRACE MANAGEMENT COMPANY LIMITED

06732778
SWAN HOUSE 39 SAVILL WAY MARLOW BUCKINGHAMSHIRE SL7 1UB

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 2 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 3 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 officers Appointment of corporate secretary (Ams Marlow Ltd T/a Alba Management Services) 2 Buy now
21 Nov 2018 accounts Annual Accounts 3 Buy now
07 Nov 2018 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Barry John Tindal) 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 3 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 4 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2016 accounts Annual Accounts 2 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 officers Appointment of director (Mr Barry John Tindal) 2 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 officers Termination of appointment of director (Jennifer Green) 1 Buy now
22 Jan 2013 accounts Annual Accounts 3 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 accounts Annual Accounts 3 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 3 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 accounts Annual Accounts 3 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Jennifer Claire Green) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Tanya Van Der Werff) 2 Buy now
09 Jun 2009 officers Secretary appointed mortimer secretaries LIMITED 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from the garden flat 7 river terrace henley-on-thames oxfordshire RG9 1BG 1 Buy now
17 Feb 2009 officers Director appointed tanya van der werff 2 Buy now
17 Feb 2009 officers Director appointed jennifer claire green 2 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
04 Nov 2008 officers Appointment terminated director daniel dwyer 1 Buy now
04 Nov 2008 officers Appointment terminated director daniel dwyer 1 Buy now
24 Oct 2008 incorporation Incorporation Company 21 Buy now