TM01 |
Director appointment termination date: Friday 12th July 2024
filed on: 13th, February 2025
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th July 2024.
filed on: 13th, February 2025
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2024
filed on: 3rd, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.49 GBP is the capital in company's statement on Wednesday 6th July 2016
|
capital |
|
AD01 |
Registered office address changed from Gresham House 3-5 st Pauls Street Leeds LS1 2JG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on Friday 28th August 2015
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 5th April 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 3-5 st Pauls Street Leeds LS1 2JG on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th July 2014
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th July 2014
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th August 2014
filed on: 13th, August 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 13th, August 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed riversideco (no.7)certificate issued on 13/08/14
filed on: 13th, August 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|