BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Mark James Foyle as a director on 2024-09-11

View Document

04/11/244 November 2024 Appointment of Ms Charlotte Sarah Tugwell as a director on 2024-09-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Ralph David Hawkins as a director on 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Mark James Foyle as a director on 2022-11-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS EVANS

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR DAVID JAMES BROWN

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL BUNGAR

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR KIERAN DAYA

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PETER DAVID CUSDIN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT BLACK

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ANIL BUNGAR

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD CLARKE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/07/1717 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR MARCUS JAMES EVANS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARY TIMLIN

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 2, BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RU

View Document

31/05/1631 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS MARY TIMLIN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SCOTT WALLACE BLACK

View Document

13/10/1513 October 2015 07/10/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN

View Document

07/10/147 October 2014 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