Advanced company searchLink opens in new window

RIVERSIDE COURT & BRANTLEY MEWS MANAGEMENT COMPANY LIMITED

Company number 05575219

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
04 Dec 2020 CS01 Confirmation statement made on 27 September 2020 with updates
28 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 Aug 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Nov 2018 TM01 Termination of appointment of Rosalyn Alvera Spencer-Johnson as a director on 29 November 2018
22 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
06 Nov 2018 AP04 Appointment of Cosec Management Services Limited as a secretary on 2 November 2018
06 Nov 2018 AD01 Registered office address changed from Lambert Smith Hampton 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 6 November 2018
15 Aug 2018 AP01 Appointment of Mrs Helen Elizabeth Morley as a director on 15 August 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 CH01 Director's details changed for Mrs Rosalyn Spencer on 20 February 2018
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Mar 2017 CH01 Director's details changed for Rosalyn Spencer on 21 February 2017
13 Jan 2017 AD01 Registered office address changed from The Shareholders, Brantley Mews Brant Road Lincoln Lincs LN58RQ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 January 2017
28 Dec 2016 CS01 Confirmation statement made on 27 September 2016 with updates
28 Dec 2016 AR01 Annual return made up to 27 September 2015 with full list of shareholders