- Company Overview for RIVERSIDE OPERATIONS LIMITED (02724854)
- Filing history for RIVERSIDE OPERATIONS LIMITED (02724854)
- People for RIVERSIDE OPERATIONS LIMITED (02724854)
- Charges for RIVERSIDE OPERATIONS LIMITED (02724854)
- More for RIVERSIDE OPERATIONS LIMITED (02724854)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Sep 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
07 Apr 2018 | CH01 | Director's details changed for Mr Andrew Timothy Balman on 9 March 2018 | |
07 Apr 2018 | PSC04 | Change of details for Mr Andrew Timothy Balman as a person with significant control on 9 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA England to Appletreewick Brigwood Haydon Bridge Hexham NE47 6EX on 4 April 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
16 Aug 2017 | PSC01 | Notification of Andrew Timothy Balman as a person with significant control on 22 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Mar 2017 | CH03 | Secretary's details changed for Dawn Williams on 20 February 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Andrew Timothy Balman on 20 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from Newbrough Farmhouse Newbrough Hexham Northumberland NE47 5AR to 25 Batt House Road Stocksfield Northumberland NE43 7RA on 27 February 2017 | |
05 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|