Advanced company searchLink opens in new window

RIVERSIDE FREEHOLD MANAGEMENT (CAMBRIDGE) LIMITED

Company number 02115719

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)
20 Feb 2024 AD01 Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 20 February 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
12 Jan 2018 CH01 Director's details changed for James Robert Henderson on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from 18 Mill Road Cambridge Cambs C1 2AD to 18 Mill Road Cambridge CB1 2AD on 12 January 2018
19 Oct 2017 PSC08 Notification of a person with significant control statement
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6
08 Jul 2016 TM01 Termination of appointment of Clive Victor Wilson as a director on 16 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6