Advanced company searchLink opens in new window

RIVERMEAD COURT (LANGFORD) LIMITED

Company number 01838252

Filter by category

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)
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Sep 2022 TM01 Termination of appointment of Davinia Martin Sprengel as a director on 2 September 2022
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
19 Oct 2021 TM01 Termination of appointment of Gordon John Eastley as a director on 13 October 2021
19 Oct 2021 AP01 Appointment of Mrs Eleanor Jane Buchan as a director on 15 February 2016
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
01 Mar 2021 AP01 Appointment of Mr Douglas Walter Green as a director on 1 March 2021
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
31 Mar 2020 AP01 Appointment of Ms Davinia Martin Sprengel as a director on 31 March 2020
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
08 May 2018 AP04 Appointment of Beard & Ayers Ltd as a secretary on 1 May 2018
08 May 2018 TM02 Termination of appointment of David George Ayers as a secretary on 1 May 2018
16 Aug 2017 AD01 Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to Provincial House 3 Goldington Road Bedford MK40 3JY on 16 August 2017
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
31 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
25 May 2016 TM01 Termination of appointment of Helen Rosemary Bilcock as a director on 12 February 2016
25 May 2016 CH03 Secretary's details changed for David George Ayers on 1 March 2016