- Company Overview for RIVERSIDE UNDERWRITING LIMITED (06201617)
- Filing history for RIVERSIDE UNDERWRITING LIMITED (06201617)
- People for RIVERSIDE UNDERWRITING LIMITED (06201617)
- Charges for RIVERSIDE UNDERWRITING LIMITED (06201617)
- More for RIVERSIDE UNDERWRITING LIMITED (06201617)
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) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
19 Jul 2022 | TM02 | Termination of appointment of Dale Roberts as a secretary on 8 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of David Charles Kent as a director on 2 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Mr David Charles Kent as a director on 1 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Jul 2019 | PSC05 | Change of details for Riverside 17 Ltd as a person with significant control on 4 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | NM06 | Change of name with request to seek comments from relevant body | |
24 Dec 2018 | CONNOT | Change of name notice | |
28 Nov 2018 | PSC02 | Notification of Riverside 17 Ltd as a person with significant control on 31 July 2018 | |
28 Nov 2018 | PSC07 | Cessation of Andrew William John Lawrence as a person with significant control on 31 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Oct 2017 | MR01 | Registration of charge 062016170001, created on 26 October 2017 | |
05 Sep 2017 | SH03 | Purchase of own shares. | |
07 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2017
|