RIVERSHILL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of 3Sixty Management Limited as a secretary on 2024-03-20

View Document

28/03/2428 March 2024 Registered office address changed from C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG United Kingdom to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Cambray Property Management as a secretary on 2024-03-20

View Document

08/02/248 February 2024 Termination of appointment of Aaron Jon Burns as a secretary on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mrs Claire Mowat-Maconochie as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Dominic John Storer as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Ms Anne Howell as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Keven James Rockell as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Timothy Oliver Lamden as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Szymon Jan Piwowar as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Gary Michael Edward Clarke as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of 3Sixty Management Limited as a secretary on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Telereal Property Developments 1 Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Notification of a person with significant control statement

View Document

08/02/248 February 2024 Termination of appointment of Russell Charles Gurnhill as a director on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Michael Akiva Hackenbroch as a director on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Level 16 5 Aldermanbury Square London EC2V 7HR United Kingdom to C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG on 2024-02-08

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Telereal Property Developments 1 Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/2019 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information