Advanced company searchLink opens in new window

RIVERSIDE RIDGE LIMITED

Company number 12126072

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)
12 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
12 Jul 2024 CH01 Director's details changed for Mr Gurpreet Phagura on 10 July 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jan 2024 TM01 Termination of appointment of Gurpreet Singh Phagura as a director on 19 January 2023
29 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 10 July 2023
26 Sep 2023 PSC07 Cessation of Bobby Singh as a person with significant control on 19 January 2023
26 Sep 2023 TM01 Termination of appointment of Bobby Singh as a director on 19 January 2023
26 Sep 2023 PSC01 Notification of Gurpreet Phagura as a person with significant control on 19 January 2023
26 Sep 2023 AP01 Appointment of Mr Gurpreet Singh Phagura as a director on 19 January 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/09/2023
10 Jul 2023 PSC07 Cessation of Gurpreet Phagura as a person with significant control on 19 January 2023
10 Jul 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 12/10/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
10 Jul 2023 ANNOTATION Rectified The form AP01 was removed from the public register on 12/10/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
10 Jul 2023 PSC01 Notification of Bobby Singh as a person with significant control on 19 January 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 London Road Rainham Gillingham Kent ME8 7RG on 20 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Gurpreet Phagura on 18 January 2023
14 Mar 2023 AD01 Registered office address changed from Kemp House, 160 City Rd City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 14 March 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Jul 2022 CH01 Director's details changed for Mr Gurpreet Phagura on 21 July 2022
28 Jul 2022 PSC04 Change of details for Mr Gurpreet Phagura as a person with significant control on 21 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2022 AD01 Registered office address changed from 33 Spring Shaw Road Orpington Kent BR5 2RH United Kingdom to Kemp House, 160 City Rd City Road London EC1V 2NX on 28 January 2022