About

Registered Number: 03861094
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: MAINSTAY (SECRETARIES) LIMITED, Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Riverside Lawns Management Company Ltd was founded on 18 October 1999 and are based in Worcester, Worcestershire, it's status at Companies House is "Active". The business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 March 2018
PSC01 - N/A 14 March 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 08 May 2013
AP04 - Appointment of corporate secretary 07 May 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AA - Annual Accounts 21 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 15 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 November 2003
225 - Change of Accounting Reference Date 22 September 2003
363s - Annual Return 27 April 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 21 August 2001
225 - Change of Accounting Reference Date 15 February 2001
363s - Annual Return 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
CERTNM - Change of name certificate 20 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.