Advanced company searchLink opens in new window

RIDERWOOD LIMITED

Company number 01163383

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)
18 Mar 2024 AA Accounts for a small company made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Jan 2024 PSC07 Cessation of Carlin Music Delaware Llc as a person with significant control on 22 September 2023
10 Jan 2024 PSC01 Notification of Joshua Carl Gruss as a person with significant control on 27 September 2023
18 Aug 2023 AD01 Registered office address changed from Clearwater Yard 35 Inverness Street Camden London NW1 7HB England to 5a Bear Lane Southwark London SE1 0UH on 18 August 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
03 Mar 2022 TM01 Termination of appointment of Neil Gillis as a director on 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
09 Jun 2021 AA Accounts for a small company made up to 30 June 2020
11 Mar 2021 AD02 Register inspection address has been changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD United Kingdom to Clearwater Yard 35 Inverness Street Camden London NW1 7HB
08 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
07 Jan 2021 AP01 Appointment of Mr Stephen Colin Clark as a director on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Richard Rowe as a director on 31 December 2020
08 Apr 2020 AA Accounts for a small company made up to 30 June 2019
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Aug 2019 TM01 Termination of appointment of Jennifer Scher as a director on 30 July 2019
22 May 2019 AD01 Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
16 Aug 2018 AD01 Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018
09 May 2018 PSC05 Change of details for Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates