Advanced company searchLink opens in new window

RIVERSIDE (BISHOPSTROW) LIMITED

Company number 10593777

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)
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