RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED

Minerva House Minerva Business Park Minerva House Minerva Business Park, Peterborough, PE2 6FT, England
StatusACTIVE
Company No.03628528
CategoryPrivate Limited Company
Incorporated08 Sep 1998
Age25 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED is an active private limited company with number 03628528. It was incorporated 25 years, 9 months, 8 days ago, on 08 September 1998. The company address is Minerva House Minerva Business Park Minerva House Minerva Business Park, Peterborough, PE2 6FT, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Sep 2023

Category: Address

Type: AD02

Old address: Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT England

New address: Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Sep 2023

Category: Address

Type: AD02

Old address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom

New address: Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Sep 2023

Category: Address

Type: AD04

New address: Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-01

Officer name: Mr Gary Lee Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2023-07-11

New address: Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belgravia Block Management Ltd

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 2022

Category: Address

Type: AD02

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-01

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Address

Type: AD01

Old address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England

Change date: 2022-08-21

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-21

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 2020

Category: Address

Type: AD02

Old address: Porch House Little Raveley Huntingdon Cambridgeshire PE28 2NQ United Kingdom

New address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-16

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

New address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR

Old address: One Station Square Cambridge CB1 2GA England

Change date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mrs Sheryl Jean Kent

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr John Marshall Hesp

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Victor Siwicki

Termination date: 2018-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dhananjay Ramanlal Pandya

Termination date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: One Station Square Cambridge CB1 2GA

Change date: 2018-01-15

Old address: 11 Cambridge Road Ely Cambridgeshire CB7 4HJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Torquil Griffiths

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Ball

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Move registers to sail company

Date: 11 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Derek Charles Ball

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Richard Victor Siwicki

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: 9 Barton Square Ely Cambridgeshire CB7 4DG

Change date: 2010-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: 40 chapel street, ely, cambridgeshire, CB6 1AD

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 17/12/04 from: the mill, free church passage, st ives, cambridgeshire PE27 5AY

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: 6 the quay, st. Ives, cambridgeshire PE27 5AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 27 Nov 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; change of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 18/08/02 from: 31 warwick square, london, SW1V 2AF

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/01/00--------- £ si 2@1=2 £ ic 17/19

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2000

Category: Miscellaneous

Type: MISC

Description: Amending 882-shares rescinded

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/10/99--------- £ si 2@1=2 £ ic 17/19

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/06/99--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/05/99--------- £ si 1@1=1 £ ic 15/16

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/04/99--------- £ si 1@1=1 £ ic 14/15

Documents

View document PDF


Some Companies

FIREWORK CORNER LTD

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:07208205
Status:ACTIVE
Category:Private Limited Company

HANNAH EDWARDS LTD

ROSLYN'S THE QUADRANT,SHEFFIELD,S9 4WG

Number:09943374
Status:ACTIVE
Category:Private Limited Company

INTERSPARES LIMITED

UNIT 4 ROCKFORT INDUSTRIAL ESTATE,WALLINGFORD,OX10 9DA

Number:05414783
Status:ACTIVE
Category:Private Limited Company

KEELEX 386 LIMITED

FOUR ASHES INDUSTRIAL ESTATE STATION ROAD,WOLVERHAMPTON,WV10 7DB

Number:08519034
Status:ACTIVE
Category:Private Limited Company

LADZ BARBERS LIMITED

142 142,GRIMSBY,DN32 7QW

Number:09373078
Status:ACTIVE
Category:Private Limited Company

PRIME CAPITAL INVESTMENT PARTNERS LTD

5 WILLIAM COURT,CHIGWELL,IG7 5PS

Number:09975628
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