RIVERSHILL MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with updates |
03/12/243 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of 3Sixty Management Limited as a secretary on 2024-03-20 |
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 |
28/03/2428 March 2024 | Appointment of Cambray Property Management as a secretary on 2024-03-20 |
08/02/248 February 2024 | Termination of appointment of Aaron Jon Burns as a secretary on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mrs Claire Mowat-Maconochie as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr Dominic John Storer as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Ms Anne Howell as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr Keven James Rockell as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr Timothy Oliver Lamden as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr Szymon Jan Piwowar as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of Mr Gary Michael Edward Clarke as a director on 2024-02-08 |
08/02/248 February 2024 | Appointment of 3Sixty Management Limited as a secretary on 2024-02-08 |
08/02/248 February 2024 | Cessation of Telereal Property Developments 1 Limited as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Notification of a person with significant control statement |
08/02/248 February 2024 | Termination of appointment of Russell Charles Gurnhill as a director on 2024-02-08 |
08/02/248 February 2024 | Termination of appointment of Michael Akiva Hackenbroch as a director on 2024-02-08 |
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 |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
12/06/2312 June 2023 | Change of details for Telereal Property Developments 1 Limited as a person with significant control on 2023-06-12 |
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 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
12/11/2112 November 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
19/06/2019 June 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