Advanced company searchLink opens in new window

RIVER HOUSE TENANTS (BARNES) LIMITED

Company number 00888499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AP01 Appointment of Mr Andrew Ian Fursman as a director on 26 November 2023
27 Nov 2023 TM01 Termination of appointment of Alison Jane Sutton-Mattocks as a director on 26 November 2023
24 Oct 2023 AA Micro company accounts made up to 31 December 2022
24 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
07 Apr 2021 TM01 Termination of appointment of Marjorie Joyce Wing as a director on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Julia Margaret Spence as a director on 7 April 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
05 Nov 2018 AP01 Appointment of Ms Patricia Anne Beard as a director on 5 November 2018
05 Nov 2018 AP01 Appointment of Ms Julia Margaret Spence as a director on 5 November 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Jun 2017 TM01 Termination of appointment of John Edwin Spence as a director on 5 June 2017
18 May 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2016 TM01 Termination of appointment of John David Witty as a director on 14 August 2016
18 Aug 2016 CH01 Director's details changed for Mr John Edward Moore-Stanley on 14 August 2016
10 Aug 2016 AD01 Registered office address changed from River Hse. the Terrace Barnes London SW13 0NR to 6 River House 23 the Terrace Barnes London SW13 0NR on 10 August 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015