RIVERSEDGE LIMITED

2 Silver Street 2 Silver Street, St. Neots, PE19 5TS, Cambridgeshire, England
StatusACTIVE
Company No.03111667
CategoryPrivate Limited Company
Incorporated09 Oct 1995
Age28 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GREEN DECO GROUP LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08836889
Status:ACTIVE
Category:Private Limited Company

MAGSRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROCKPOOL LIMITED

GAIA,BATH,BA2 6AE

Number:04997248
Status:ACTIVE
Category:Private Limited Company

TIGI INTERNATIONAL LIMITED

UNILEVER HOUSE,LEATHERHEAD,KT22 7GR

Number:03231415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source