FORSTAL ROAD RIVERVIEW PROPERTIES MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Accounts for a dormant company made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 19/08/2419 August 2024 | Cessation of Andrew David Cooper as a person with significant control on 2024-08-09 |
| 09/08/249 August 2024 | Notification of Joanne Elizabeth Brown as a person with significant control on 2024-08-09 |
| 14/03/2414 March 2024 | Accounts for a dormant company made up to 2024-02-29 |
| 20/02/2420 February 2024 | Termination of appointment of Jevgenijs Karpusenko as a director on 2023-12-13 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 31/08/2331 August 2023 | Appointment of Mr Iain Searle Smith as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Mr Jevgenijs Karpusenko as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Ms Heike Niemand as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Mr Paul George Thirkettle as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Ms Elizabeth Harrison as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Mrs Sally Fiveash as a director on 2023-05-21 |
| 31/08/2331 August 2023 | Appointment of Ms Lauren Breeze as a director on 2023-05-21 |
| 25/05/2325 May 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with updates |
| 15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-02-17 with updates |
| 04/04/224 April 2022 | Confirmation statement made on 2022-02-16 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
| 03/02/223 February 2022 | Appointment of Owen Bubbers-Jones as a director on 2022-01-18 |
| 27/01/2227 January 2022 | Appointment of Robert Mark Brown as a secretary on 2021-09-24 |
| 12/01/2212 January 2022 | Registered office address changed from 19-21 Swan Street West Malling ME19 6JU United Kingdom to 3 Riverside Place Forstal Road Aylesford Kent ME20 7UU on 2022-01-12 |
| 23/12/2123 December 2021 | Appointment of Stephen Patrick Mills as a director on 2021-09-24 |
| 08/12/218 December 2021 | Appointment of Joanne Elizabeth Brown as a director on 2021-09-24 |
| 08/12/218 December 2021 | Termination of appointment of Andrew David Cooper as a director on 2021-09-24 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/02/2018 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company