About

Registered Number: 04604760
Date of Incorporation: 29/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF,

 

Established in 2002, Riverbank Three Ltd have registered office in Eastleigh in Hampshire. There are 4 directors listed as Bain, Kathleen, Bain, Kathleen Anne, Dennis, Caroline Jane, Jones, Lorraine Sonia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Kathleen Anne 30 November 2002 15 September 2008 1
DENNIS, Caroline Jane 01 September 2008 01 August 2018 1
JONES, Lorraine Sonia 01 September 2008 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BAIN, Kathleen 31 July 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 09 December 2018
PSC01 - N/A 09 December 2018
AD01 - Change of registered office address 06 September 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 10 December 2015
CH03 - Change of particulars for secretary 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 30 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.