Advanced company searchLink opens in new window

RIVERSIDE LIMITED

Company number 02837693

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)
01 Mar 2021 AD01 Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
11 Sep 2020 TM02 Termination of appointment of James Archibald as a secretary on 2 September 2020
10 Sep 2020 AP03 Appointment of Hannah Worthington as a secretary on 2 September 2020
04 Dec 2019 AP01 Appointment of Mr Ashley John Aylmer as a director on 2 December 2019
19 Nov 2019 TM01 Termination of appointment of Robert Barclay Cook as a director on 13 November 2019
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
09 Sep 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
02 Sep 2016 CH01 Director's details changed for Mr David Anthony Rowland Carter on 8 August 2016
01 Sep 2016 CH01 Director's details changed for Mr David Anthony Rowland Cater on 8 August 2016
31 Aug 2016 AP01 Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
26 Aug 2016 AP01 Appointment of Mr David Anthony Rowland Cater as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
24 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015
23 Dec 2015 TM01 Termination of appointment of Mark Paul Burrows as a director on 1 December 2015