RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2530 April 2025 Notification of a person with significant control statement

View Document

30/04/2530 April 2025 Cessation of Aequus Construction Limited as a person with significant control on 2025-04-30

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

13/01/2513 January 2025 Termination of appointment of Ian Harvey as a director on 2025-01-11

View Document

13/11/2413 November 2024 Appointment of Mr Alexander Dando as a director on 2024-11-13

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Termination of appointment of Paul Martin Perry as a secretary on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Easton Bevins Block Management as a secretary on 2023-07-01

View Document

07/07/237 July 2023 Registered office address changed from 1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ England to Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2023-07-07

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Alex Duthie as a director on 2022-09-22

View Document

04/10/224 October 2022 Termination of appointment of Ella Hands as a director on 2022-09-22

View Document

04/10/224 October 2022 Secretary's details changed for Paul Martin Perry on 2022-10-04

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Appointment of Martyn Lloyd as a director on 2022-02-02

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/11/205 November 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 20 OLD BOND STREET BATH BA1 1BP UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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