Advanced company searchLink opens in new window

RIVERSIDE COURT (BATH) LIMITED

Company number 02279895

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 PSC05 Change of details for Green Park View as a person with significant control on 22 March 2022
15 Aug 2023 CH02 Director's details changed for Green Park View Limited on 22 March 2022
15 Aug 2023 CH02 Director's details changed for Green Park View on 22 March 2022
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from 4 Riverside Court Bath BA2 3DZ England to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 25 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AP02 Appointment of Green Park View as a director on 22 March 2022
30 Mar 2022 PSC02 Notification of Green Park View as a person with significant control on 22 March 2022
30 Mar 2022 TM01 Termination of appointment of Netcraft Ltd as a director on 22 March 2022
30 Mar 2022 PSC07 Cessation of Netcraft Ltd as a person with significant control on 22 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dir appt 09/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 PSC02 Notification of Netcraft Ltd as a person with significant control on 1 June 2019
12 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 12 July 2019
09 Jul 2019 TM01 Termination of appointment of Simon Masters as a director on 9 July 2019
09 Jul 2019 TM02 Termination of appointment of David Stone as a secretary on 9 July 2019
09 Jul 2019 AP02 Appointment of Netcraft Ltd as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Michael Hugh Prettejohn as a director on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 4 Riverside Court, Bath Riverside Court Bath BA2 3DZ England to 4 Riverside Court Bath BA2 3DZ on 9 July 2019