RIVER ASH PLACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07237594 |
Category | Private Limited Company |
Incorporated | 28 Apr 2010 |
Age | 14 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
RIVER ASH PLACE MANAGEMENT LIMITED is an active private limited company with number 07237594. It was incorporated 14 years, 1 month, 4 days ago, on 28 April 2010. The company address is Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Appoint corporate secretary company with name date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cleaver Property Management Limited
Appointment date: 2024-01-11
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
New address: Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB
Change date: 2021-01-27
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thean Keat Khoo
Appointment date: 2018-01-25
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-09
Officer name: John Andrew Wells
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
Old address: C/O C/O Cleaver Property Management Limited Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ England
New address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fairfield Company Secretaries Limited
Termination date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
New address: C/O C/O Cleaver Property Management Limited Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
Old address: The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Green
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: Russell House, 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom
Change date: 2013-04-24
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Dolan
Documents
Appoint corporate secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairfield Company Secretaries Limited
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Jones
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Martindale-Sheldon
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Wells
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Honeyman
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clark
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Keith Jones
Documents
Second filing of form with form type made up date
Date: 10 Jul 2012
Action Date: 28 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-04-28
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Michael Honeyman
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Douglas Clark
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyn Neale
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Capital allotment shares
Date: 25 Mar 2011
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2010-07-30
Documents
Capital allotment shares
Date: 18 Mar 2011
Action Date: 14 Sep 2010
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2010-09-14
Documents
Some Companies
68-80 HANBURY STREET,LONDON,E1 5JL
Number: | 06799599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOCO DANCE AND THEATRE ARTS LLP
44 OTTWAYS LANE,ASHTEAD,KT21 2PA
Number: | OC422110 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MJS FLOORING CONTRACTS LIMITED
14 THEYDON GARNON,EPPING,CM16 7NY
Number: | 11125810 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 08037862 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,THAMES DITTON,KT7 0RY
Number: | 05336958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11429980 |
Status: | ACTIVE |
Category: | Private Limited Company |