- Company Overview for RIVER COURT (LYMINGTON) LIMITED (06987943)
- Filing history for RIVER COURT (LYMINGTON) LIMITED (06987943)
- People for RIVER COURT (LYMINGTON) LIMITED (06987943)
- More for RIVER COURT (LYMINGTON) LIMITED (06987943)
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) |
---|---|---|---|
23 Nov 2023 | TM01 | Termination of appointment of John James Brian Lamb as a director on 22 November 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from C/O Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 19 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
06 Dec 2017 | MA | Memorandum and Articles of Association | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
18 Mar 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
15 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Feb 2015 | AP01 | Appointment of Mr Richard David Eustace Gay as a director on 6 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of David Hyde Barker as a director on 6 February 2015 | |
22 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 |