THIRD RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR LISA WOOLFORD

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MISS LISA JANE WOOLFORD

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDLE

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLARICE PANKHURST

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ ENGLAND

View Document

26/10/1526 October 2015 SECRETARY APPOINTED GRAY PROPERTY MANAGEMENT

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET GRAY

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET GRAY / 01/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O C/O GRAY PROPERTY MANAGEMENT SUITE 2, 1 SOUTH LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RB

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS CLARICE VIVIENNE PANKHURST

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RANDLE / 08/01/2013

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BUXTON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS GILLIAN BARBARA CHARD

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MISS HEATHER HELEN MARION DOLMAN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR PETER ERIC BUXTON

View Document

05/07/115 July 2011 SECRETARY APPOINTED MRS MARGARET GRAY

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN CHARD

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM JACOBS & HUNT MANAGEMENT SERVICE 28 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EF

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RANDLE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP PAYNE / 06/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAYNE / 01/09/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: JACOB & HUNT 26 LAVANT STREET PETERS FIELD HAMPSHIRE GU32 3EE

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/94

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 12 THE BROADWAY WOKING SURREY GU21 5AU

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 NEW SECRETARY APPOINTED

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 GAZETTABLE DOCUMENT

View Document

27/05/8627 May 1986 COMPANY NAME CHANGED RESIDENTS MANAGEMENT (NO. 64) LI MITED CERTIFICATE ISSUED ON 27/05/86

View Document

14/03/8614 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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