- Company Overview for RIVERSIDE HOUSE PROPCO LIMITED (10260491)
- Filing history for RIVERSIDE HOUSE PROPCO LIMITED (10260491)
- People for RIVERSIDE HOUSE PROPCO LIMITED (10260491)
- Charges for RIVERSIDE HOUSE PROPCO LIMITED (10260491)
- More for RIVERSIDE HOUSE PROPCO LIMITED (10260491)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 5 December 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
26 Jun 2024 | MA | Memorandum and Articles of Association | |
20 May 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2024 | MR04 | Satisfaction of charge 102604910002 in full | |
10 May 2024 | MR04 | Satisfaction of charge 102604910001 in full | |
08 May 2024 | AP01 | Appointment of Julie Elizabeth Lumb as a director on 29 April 2024 | |
08 May 2024 | AP01 | Appointment of Hedda Wing Kit Chiu as a director on 29 April 2024 | |
07 May 2024 | MR01 | Registration of charge 102604910003, created on 30 April 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
11 Jun 2018 | PSC05 | Change of details for Riverside House (Morpeth) Limited as a person with significant control on 30 November 2017 |