RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03090693 |
Category | |
Incorporated | 11 Aug 1995 |
Age | 28 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED is an active with number 03090693. It was incorporated 28 years, 9 months, 19 days ago, on 11 August 1995. The company address is 1-3 Merstow Green 1-3 Merstow Green, Worcestershire, WR11 4BD, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Linda Cartwright
Termination date: 2023-07-26
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Old address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
Change date: 2023-01-13
New address: 1-3 Merstow Green Evesham Worcestershire WR11 4BD
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-08
Officer name: Mr Jonathan Peter Dudley
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-15
Officer name: Simon George
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts amended with accounts type small
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
New address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ
Old address: Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England
Change date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
Old address: 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England
Documents
Accounts with accounts type small
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-28
Officer name: Miss Felicity Jane Dalziel Holt
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Notification of a person with significant control statement
Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Charles Staines
Cessation date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: 6 Abbey Lane Court Evesham Worcestershire WR11 4BY
Change date: 2018-08-10
Old address: 1 2 & 3 Merstow Green Evesham Worcestershire WR11 4BD
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Charles Staines
Termination date: 2018-04-12
Documents
Accounts with accounts type small
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr Carl Paul Hibbard
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type small
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type small
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type full
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 12 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type full
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon George
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Bott
Documents
Annual return company with made up date no member list
Date: 20 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 01 Sep 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Diane Linda Cartwright
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Patrick Charles Staines
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Bott
Change date: 2010-07-27
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/09
Documents
Accounts with accounts type small
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed diane linda cartwright
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david john cartwright
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william toney
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/08
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david hadrill
Documents
Accounts with accounts type small
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/07
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/06
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/05
Documents
Accounts with accounts type small
Date: 22 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/04
Documents
Accounts with accounts type full
Date: 16 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/03
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/02
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/01
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/00
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/99
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/08/98
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
123 COTTESMORE ROAD,LEICESTER,LE5 3LP
Number: | 10354666 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DENBIGH STREET,LLANRWST,LL26 0AA
Number: | 08726267 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATFIELDS GARAGE (ASCOT) LIMITED
MONEYS FARM,HOOK,RG27 8LJ
Number: | 08798415 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HORSHAM ROAD,FELTHAM,TW14 8LW
Number: | 11199732 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL HOTEL (STORNOWAY) LIMITED
11 JAMES STREET,ISLE OF LEWIS,HS1 2QN
Number: | SC122480 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PETER'S COMMUNITY HALL CHALVEY
14 CHESTNUT AVENUE,BERKSHIRE,SL3 7DE
Number: | 05970738 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |