RIVERSIDE MANAGEMENT COMPANY (BOSTON) LIMITED
Company number 07264701
- Company Overview for RIVERSIDE MANAGEMENT COMPANY (BOSTON) LIMITED (07264701)
- Filing history for RIVERSIDE MANAGEMENT COMPANY (BOSTON) LIMITED (07264701)
- People for RIVERSIDE MANAGEMENT COMPANY (BOSTON) LIMITED (07264701)
- More for RIVERSIDE MANAGEMENT COMPANY (BOSTON) LIMITED (07264701)
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) |
---|---|---|---|
06 Jan 2023 | PSC07 | Cessation of David Sydney Newton as a person with significant control on 6 January 2023 | |
06 Jan 2023 | PSC07 | Cessation of Neil Robert Kempster as a person with significant control on 6 January 2023 | |
18 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 5th Floor, Lowgate House Lowgate Hull HU1 1EL United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 February 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
19 Nov 2021 | AP01 | Appointment of Mr Andrew Robert Izard as a director on 19 November 2021 | |
17 Nov 2021 | AP01 | Appointment of John Richard Thorogood as a director on 17 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Neil Robert Kempster as a director on 12 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of David Sydney Newton as a director on 12 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Jonathan Mark Pinner as a director on 10 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Thomas Antonio Coscia as a director on 10 November 2021 | |
04 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ United Kingdom to 5th Floor, Lowgate House Lowgate Hull HU1 1EL on 6 January 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ on 8 October 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
03 Aug 2018 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 3 August 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
22 Jan 2018 | TM02 | Termination of appointment of Simon James Elkington as a secretary on 22 January 2018 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |