- Company Overview for RIVERSIDE (BISHOPSTROW) LIMITED (10593777)
- Filing history for RIVERSIDE (BISHOPSTROW) LIMITED (10593777)
- People for RIVERSIDE (BISHOPSTROW) LIMITED (10593777)
- More for RIVERSIDE (BISHOPSTROW) LIMITED (10593777)
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) |
---|---|---|---|
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
13 Feb 2024 | AP01 | Appointment of Mr Toby Utteridge as a director on 31 January 2024 | |
27 Nov 2023 | AP01 | Appointment of John Michael Stephenson as a director on 10 November 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2022 | TM01 | Termination of appointment of Paul Rigby as a director on 28 July 2021 | |
13 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Keith Archer John Huntley as a director on 24 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
04 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Mar 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jun 2019 | AP03 | Appointment of Mr David Head as a secretary on 1 June 2019 | |
16 Jun 2019 | PSC07 | Cessation of Nero Developments Limited as a person with significant control on 31 May 2019 | |
16 Jun 2019 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to The Old Manse 22 Boreham Road Warminster BA12 9JR on 16 June 2019 | |
31 May 2019 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 31 May 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Geoffrey Robson as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Paul Rigby as a director on 3 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Daniel Charles Curran as a director on 10 December 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Mark Anthony Way as a director on 25 February 2019 |