RIVERSIDE WALK (MILL END) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03653214 |
Category | Private Limited Company |
Incorporated | 21 Oct 1998 |
Age | 25 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE WALK (MILL END) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03653214. It was incorporated 25 years, 7 months, 12 days ago, on 21 October 1998. The company address is Saxon House Saxon House, Hertford, SG14 1JA, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Mar 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harshad Shah
Appointment date: 2023-02-06
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: John Nigel Gifford Broome
Documents
Accounts with accounts type dormant
Date: 23 Jan 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type dormant
Date: 20 Apr 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type dormant
Date: 08 Mar 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Change corporate secretary company with change date
Date: 22 Oct 2019
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Management Secretaries Limited
Change date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Old address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
New address: Saxon House 6a St. Andrew Street Hertford SG14 1JA
Change date: 2018-11-02
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type dormant
Date: 15 Jan 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: John Nigel Gifford Broome
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Buchanan
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Buchanan
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Younis
Documents
Accounts with accounts type dormant
Date: 25 Nov 2011
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Nigel Gifford Broome
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type full
Date: 13 Jan 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Change corporate secretary company with change date
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Management Secretaries Limited
Change date: 2010-11-03
Documents
Change registered office address company with date old address
Date: 03 Nov 2010
Action Date: 03 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-03
Old address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-02
Old address: Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
Documents
Accounts with accounts type full
Date: 29 Jan 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Buchanan
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Teresa Charlotte Buchanan
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenny Buchanan
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Cynthia Karen Younis
Documents
Change corporate secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Management Secretaries Limited
Change date: 2009-11-16
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed management secretaries LIMITED
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary willmotts (ealing) LIMITED
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from willmott house 12 blacks road london W6 9EU
Documents
Accounts with accounts type full
Date: 09 Jan 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; change of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Feb 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; change of members
Documents
Accounts with accounts type full
Date: 05 Jan 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; change of members
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; change of members
Documents
Accounts with accounts type full
Date: 18 Aug 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; change of members
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Apr 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Legacy
Date: 23 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/05/99-30/07/99 £ si 50@1=50 £ ic 2/52
Documents
Gazette filings brought up to date
Date: 04 Jul 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 28 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-28
Documents
Legacy
Date: 19 May 2000
Category: Address
Type: 287
Description: Registered office changed on 19/05/00 from: c/o 262 field end road eastcote middlesex HA4 9NH
Documents
Legacy
Date: 18 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 28/09/99
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
58 WOODHEYS DRIVE,SALE,M33 4JD
Number: | 11019562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11476455 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAF,LONDON,N1 7GU
Number: | 08482131 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 10240612 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BROCKMAN RISE,BROMLEY,BR1 5RB
Number: | 08443249 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON HALL BARNS MANAGEMENT COMPANY LIMITED
130 THE ORIENT,MANCHESTER,M17 8EH
Number: | 06255723 |
Status: | ACTIVE |
Category: | Private Limited Company |