- Company Overview for RIVERSIDE RIDGE LIMITED (12126072)
- Filing history for RIVERSIDE RIDGE LIMITED (12126072)
- People for RIVERSIDE RIDGE LIMITED (12126072)
- More for RIVERSIDE RIDGE LIMITED (12126072)
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
|
|
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 |