RIVERSEDGE LIMITED
Status | ACTIVE |
Company No. | 03111667 |
Category | Private Limited Company |
Incorporated | 09 Oct 1995 |
Age | 28 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSEDGE LIMITED is an active private limited company with number 03111667. It was incorporated 28 years, 7 months, 21 days ago, on 09 October 1995. The company address is 2 Silver Street 2 Silver Street, St. Neots, PE19 5TS, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person secretary company with name date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janice Thompson
Appointment date: 2022-10-01
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Mcintosh Thompson
Termination date: 2022-10-01
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mrs Janice Thompson
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Thompson
Termination date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 06 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2019
Action Date: 06 May 2019
Category: Address
Type: AD01
Change date: 2019-05-06
Old address: The Old School House Dartford Road March Cambridgeshire PE15 8AE England
New address: 2 Silver Street Buckden St. Neots Cambridgeshire PE19 5TS
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ
New address: The Old School House Dartford Road March Cambridgeshire PE15 8AE
Change date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Mortgage satisfy charge full
Date: 25 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Mr Arthur Thompson
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
New address: The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ
Old address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-31
Officer name: Arthur Thompson
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-31
Officer name: Nicholas Richard Thompson
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 19 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 26/04/00 from: 2 silver street buckden huntingdon cambridgeshire PE18 9TS
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; no change of members
Documents
Legacy
Date: 20 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; no change of members
Documents
Legacy
Date: 27 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 27/11/97 from: 13 taylors lane buckden huntingdon cambs PE18 9TD
Documents
Accounts with accounts type full
Date: 22 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; full list of members
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 18/02/96 from: 13,taylors lane buckton cambridgeshire PE18 9TD
Documents
Legacy
Date: 18 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 28 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 04/01/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
Documents
Some Companies
BOGARDS PROPERTY MANAGEMENT LIMITED
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 11826483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANE BUILDING MANAGEMENT SERVICES LIMITED
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 07902353 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 08836889 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11375648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GAIA,BATH,BA2 6AE
Number: | 04997248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNILEVER HOUSE,LEATHERHEAD,KT22 7GR
Number: | 03231415 |
Status: | ACTIVE |
Category: | Private Limited Company |