RIVERSIDE COURT, BATH (MANAGEMENT COMPANY) LIMITED
Status | ACTIVE |
Company No. | 05152688 |
Category | |
Incorporated | 14 Jun 2004 |
Age | 19 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE COURT, BATH (MANAGEMENT COMPANY) LIMITED is an active with number 05152688. It was incorporated 19 years, 11 months, 17 days ago, on 14 June 2004. The company address is 3 Riverside Court 3 Riverside Court, Bath, BA2 6PD.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-23
Officer name: Mr David Steven Atkinson
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Smith
Termination date: 2017-02-22
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 20 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts amended with accounts type total exemption full
Date: 19 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Smith
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Parr
Documents
Annual return company with made up date no member list
Date: 19 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kay Johnson
Change date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Parr
Change date: 2010-06-14
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Johnson
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Dickson
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/06/09
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher dickson / 01/06/2009
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/06/08
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/06/07
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/06/06
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 03/07/06 from: mogers solicitors 24 queen square bath BA1 2HY
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 24 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/06/05
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 LARCH LANE,WITNEY,OX28 1AG
Number: | 03787831 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY,HAYES,UB3 1HA
Number: | 06862162 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ARGALL AVENUE,LONDON,E10 7FB
Number: | 11453078 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 MORTIMER STREET,LONDON,W1W 7GB
Number: | 11336633 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRAWTON GROVE,DARLINGTON,DL3 0GL
Number: | 11837509 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBBINS HOLDING GROUP LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 06858648 |
Status: | ACTIVE |
Category: | Private Limited Company |