Advanced company searchLink opens in new window

RIVERSIDE (THAMES) LTD

Company number 06427503

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)
21 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
28 Aug 2024 AA Full accounts made up to 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
13 Jun 2023 AA Full accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
15 Jun 2022 AA Full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
13 Nov 2020 MR01 Registration of charge 064275030004, created on 12 November 2020
04 Aug 2020 TM01 Termination of appointment of Andrew Robert Pike as a director on 31 July 2020
02 Jun 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 PSC05 Change of details for Riverside Resource Recovery Limited as a person with significant control on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Aug 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 TM01 Termination of appointment of Julian William Walker as a director on 30 July 2019
29 Apr 2019 AP01 Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019
26 Apr 2019 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019
08 Jan 2019 AP01 Appointment of Mr Benjamin James Butler as a director on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018
20 Nov 2018 PSC02 Notification of Riverside Resource Recovery Limited as a person with significant control on 6 April 2016
20 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
30 Oct 2018 MR04 Satisfaction of charge 064275030002 in full
24 Oct 2018 MR01 Registration of charge 064275030003, created on 17 October 2018