- Company Overview for RIVERSIDE RP LIMITED (09289574)
- Filing history for RIVERSIDE RP LIMITED (09289574)
- People for RIVERSIDE RP LIMITED (09289574)
- Charges for RIVERSIDE RP LIMITED (09289574)
- More for RIVERSIDE RP LIMITED (09289574)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
26 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
28 Feb 2023 | PSC04 | Change of details for Mr Andrew William Thornley as a person with significant control on 8 September 2022 | |
28 Feb 2023 | PSC07 | Cessation of Samantha Leigh-Jones as a person with significant control on 8 September 2022 | |
28 Feb 2023 | PSC07 | Cessation of Darren John Jones as a person with significant control on 8 September 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Pinfold Cottage Worthenbury Road Shocklach Malpas SY14 7BL England to Delamere Bix Henley-on-Thames RG9 6DB on 13 October 2022 | |
13 Sep 2022 | AP01 | Appointment of Miss Victoria Louise Thornley as a director on 8 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Darren John Jones as a director on 8 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Samantha Rachel Leigh-Jones as a director on 8 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mrs Samantha Rachel Leigh-Jones on 10 June 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Darren John Jones on 10 June 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mrs Samantha Leigh-Jones as a person with significant control on 10 June 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Darren John Jones as a person with significant control on 10 June 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Riverside, Meadow Home Park Mill Lane Newbridge Winsford Cheshire CW7 2PN England to Pinfold Cottage Worthenbury Road Shocklach Malpas SY14 7BL on 16 July 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|