Download leads from Nexok and grow your business. Find out more

Riverside Court Residents Company Limited

Documents

Total Documents201
Total Pages1,307

Filing History

16 March 2020Confirmation statement made on 12 March 2020 with updates
4 March 2020Accounts for a dormant company made up to 30 June 2019
13 March 2019Confirmation statement made on 12 March 2019 with no updates
19 September 2018Accounts for a dormant company made up to 30 June 2018
13 March 2018Confirmation statement made on 12 March 2018 with updates
20 February 2018Accounts for a dormant company made up to 30 June 2017
15 March 2017Confirmation statement made on 12 March 2017 with updates
15 March 2017Confirmation statement made on 12 March 2017 with updates
8 March 2017Accounts for a dormant company made up to 30 June 2016
8 March 2017Accounts for a dormant company made up to 30 June 2016
29 March 2016Accounts for a dormant company made up to 30 June 2015
29 March 2016Accounts for a dormant company made up to 30 June 2015
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 270
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 270
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
20 January 2015Accounts for a dormant company made up to 30 June 2014
20 January 2015Accounts for a dormant company made up to 30 June 2014
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 270
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 270
10 January 2014Accounts for a dormant company made up to 30 June 2013
10 January 2014Accounts for a dormant company made up to 30 June 2013
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary
26 June 2013Termination of appointment of Heritage Management Limited as a secretary
26 June 2013Termination of appointment of Heritage Management Limited as a secretary
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013
25 March 2013Secretary's details changed for Heritage Management Limited on 20 March 2013
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
25 March 2013Secretary's details changed for Heritage Management Limited on 20 March 2013
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
22 March 2013Director's details changed for Hemini Patel on 20 March 2013
22 March 2013Director's details changed for Paula Anita Marie Armitage on 20 March 2013
22 March 2013Director's details changed for Paul Agnew Harrop on 20 March 2013
22 March 2013Director's details changed for Danusia Helena Tolowinska on 20 March 2013
22 March 2013Director's details changed for Paula Anita Marie Armitage on 20 March 2013
22 March 2013Director's details changed for Hemini Patel on 20 March 2013
22 March 2013Director's details changed for Danusia Helena Tolowinska on 20 March 2013
22 March 2013Director's details changed for Paul Agnew Harrop on 20 March 2013
7 November 2012Accounts for a dormant company made up to 30 June 2012
7 November 2012Accounts for a dormant company made up to 30 June 2012
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011
3 November 2011Total exemption full accounts made up to 30 June 2011
3 November 2011Total exemption full accounts made up to 30 June 2011
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
3 March 2011Appointment of Alison Shirley Mackenzie as a director
3 March 2011Appointment of Alison Shirley Mackenzie as a director
21 February 2011Appointment of Carole Marie Clayton as a director
21 February 2011Appointment of Carole Marie Clayton as a director
6 October 2010Total exemption full accounts made up to 30 June 2010
6 October 2010Total exemption full accounts made up to 30 June 2010
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
30 October 2009Total exemption full accounts made up to 30 June 2009
30 October 2009Total exemption full accounts made up to 30 June 2009
21 March 2009Return made up to 12/03/09; full list of members
21 March 2009Return made up to 12/03/09; full list of members
12 December 2008Total exemption full accounts made up to 30 June 2008
12 December 2008Total exemption full accounts made up to 30 June 2008
25 March 2008Return made up to 12/03/08; full list of members
25 March 2008Return made up to 12/03/08; full list of members
25 January 2008Total exemption full accounts made up to 30 June 2007
25 January 2008Total exemption full accounts made up to 30 June 2007
14 August 2007Director resigned
14 August 2007Director resigned
22 March 2007Return made up to 12/03/07; full list of members
22 March 2007Return made up to 12/03/07; full list of members
19 March 2007New director appointed
19 March 2007New director appointed
2 February 2007Total exemption full accounts made up to 30 June 2006
2 February 2007Total exemption full accounts made up to 30 June 2006
4 April 2006Return made up to 12/03/06; full list of members
4 April 2006Return made up to 12/03/06; full list of members
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
4 January 2006Total exemption full accounts made up to 30 June 2005
4 January 2006Total exemption full accounts made up to 30 June 2005
27 July 2005Director resigned
27 July 2005Director resigned
21 June 2005New secretary appointed
21 June 2005New secretary appointed
21 June 2005Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX
21 June 2005Secretary resigned
21 June 2005Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX
21 June 2005Secretary resigned
18 March 2005Return made up to 12/03/05; no change of members
18 March 2005Return made up to 12/03/05; no change of members
17 February 2005New director appointed
17 February 2005New director appointed
15 February 2005New director appointed
15 February 2005New director appointed
15 February 2005Total exemption full accounts made up to 30 June 2004
15 February 2005Total exemption full accounts made up to 30 June 2004
21 April 2004Return made up to 12/03/04; full list of members
21 April 2004Return made up to 12/03/04; full list of members
1 April 2004New director appointed
1 April 2004New director appointed
24 February 2004Total exemption full accounts made up to 30 June 2003
24 February 2004Total exemption full accounts made up to 30 June 2003
3 November 2003Director resigned
3 November 2003Director resigned
15 April 2003Secretary's particulars changed
15 April 2003Secretary's particulars changed
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX
3 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed
3 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed
28 October 2002Total exemption full accounts made up to 30 June 2002
28 October 2002Total exemption full accounts made up to 30 June 2002
22 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
22 April 2002New secretary appointed
22 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
22 April 2002New secretary appointed
11 October 2001New director appointed
11 October 2001New director appointed
11 October 2001New director appointed
11 October 2001New director appointed
8 October 2001Total exemption full accounts made up to 30 June 2001
8 October 2001Total exemption full accounts made up to 30 June 2001
28 March 2001Director resigned
28 March 2001Director resigned
19 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
19 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
16 March 2001Full accounts made up to 30 June 2000
16 March 2001Full accounts made up to 30 June 2000
18 January 2001Full accounts made up to 30 June 1999
18 January 2001Full accounts made up to 30 June 1999
14 July 2000New director appointed
14 July 2000New director appointed
11 July 2000Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
11 July 2000Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
15 June 2000Director resigned
15 June 2000Director resigned
15 June 2000Director resigned
15 June 2000Director resigned
12 June 2000New director appointed
12 June 2000New director appointed
22 March 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
22 March 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
19 November 1999Director resigned
19 November 1999Director resigned
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
30 March 1999Return made up to 12/03/99; change of members
30 March 1999Return made up to 12/03/99; change of members
17 November 1998Full accounts made up to 30 June 1998
17 November 1998Full accounts made up to 30 June 1998
15 October 1998New director appointed
15 October 1998New director appointed
17 November 1997Full accounts made up to 30 June 1997
17 November 1997Full accounts made up to 30 June 1997
10 June 1997New secretary appointed
10 June 1997New secretary appointed
21 May 1997Secretary resigned
21 May 1997Secretary resigned
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
27 March 1997Director resigned
27 March 1997Director resigned
17 March 1997Return made up to 12/03/97; change of members
17 March 1997Return made up to 12/03/97; change of members
30 October 1996Full accounts made up to 30 June 1996
30 October 1996Full accounts made up to 30 June 1996
24 March 1996Full accounts made up to 30 June 1995
24 March 1996Return made up to 12/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
24 March 1996Return made up to 12/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
24 March 1996Full accounts made up to 30 June 1995
25 August 1995Secretary resigned
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP
25 August 1995Secretary resigned
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP
25 August 1995Secretary resigned;new secretary appointed
25 August 1995Secretary resigned;new secretary appointed
12 April 1995New secretary appointed
12 April 1995New secretary appointed
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
15 March 1995Return made up to 12/03/95; full list of members
15 March 1995Return made up to 12/03/95; full list of members
7 March 1995Director resigned;new director appointed
7 March 1995Director resigned;new director appointed
7 March 1995New director appointed
7 March 1995Director resigned;new director appointed
7 March 1995New director appointed
7 March 1995New director appointed
7 March 1995Director resigned;new director appointed
7 March 1995New director appointed
7 March 1995Director resigned;new director appointed
7 March 1995Director resigned;new director appointed
12 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing