RIVERSIDE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04240732 |
Category | Private Limited Company |
Incorporated | 25 Jun 2001 |
Age | 22 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE FREEHOLD LIMITED is an active private limited company with number 04240732. It was incorporated 22 years, 11 months, 8 days ago, on 25 June 2001. The company address is Grays Court 5 Nursery Road Grays Court 5 Nursery Road, Birmingham, B15 3JX, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Kathryn Finney
Appointment date: 2022-02-07
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-05
Officer name: Martin Stuart Saunders
Documents
Confirmation statement with updates
Date: 07 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of director appointment with name
Date: 25 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Brian Russell John Fiddaman
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-20
Officer name: Mr Brian Riussell John Fiddaman
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Stuart Saunders
Appointment date: 2020-11-09
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith George Holdsworth
Termination date: 2020-10-21
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-16
Officer name: Mr John Goodchild
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 30 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-02
Officer name: Mr John Graham Mallinson
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Ronald Albert Pearson
Documents
Termination secretary company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-30
Officer name: Ronald Albert Pearson
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 15 May 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: 19 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Graham Mallinson
Appointment date: 2018-12-08
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change person secretary company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Ron Pearson
Change date: 2018-09-19
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: Mr John Goodchild
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford William Jones
Termination date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 21 Feb 2018
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-19
Officer name: Dr Ronald Albert Pearson
Documents
Appoint person director company with name date
Date: 21 Feb 2018
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr Clifford William Jones
Documents
Termination director company with name termination date
Date: 18 Feb 2018
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Pearson
Termination date: 2016-10-04
Documents
Termination secretary company with name termination date
Date: 18 Feb 2018
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-14
Officer name: Nigel Richard Burton
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Jean Downs
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-16
Officer name: Janet Howard
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
Change date: 2017-06-22
New address: Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Janet Howard
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Jean Downs
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 24 Mar 2016
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Ron Pearson
Appointment date: 2015-09-22
Documents
Termination secretary company
Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person secretary company with change date
Date: 11 Mar 2016
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-22
Officer name: Mr Nigel Richard Burton
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Dr Ronald Pearson
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Val Ashley Harrison
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 16 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 full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Capital allotment shares
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-31
Capital : 77 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed val ashley harrison
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jean downs
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter watson
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john donald
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed keith george holdsworth
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter watson
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john pagan
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: 85 riverside drive solihull west midlands B91 3HR
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; change of members
Documents
Legacy
Date: 16 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02-28/02/03 £ si 1@1=1 £ ic 74/75
Documents
Legacy
Date: 31 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02-28/02/03 £ si 2@1=2 £ ic 72/74
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/03/02-10/04/02 £ si 3@1=3 £ ic 73/76
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/12/01
Documents
Legacy
Date: 21 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/12/01-04/03/02 £ si 69@1=69 £ ic 4/73
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08513550 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CHURCH STREET,COOKSTOWN,BT80 8HX
Number: | NI053139 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
G D CONSTRUCTION SOLUTIONS LIMITED
THE WHITE COTTAGE,BUDLEIGH SALTERTON,EX9 6AH
Number: | 06425935 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BOUTPORT STREET,DEVON,EX31 1RP
Number: | 04732531 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWHOUSE FARM PARTNERSHIP LIMITED
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 08170645 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN YOUTH THEATRE COMPANY LIMITED
1 VALLEY COURT,BRADFORD,BD1 4SP
Number: | 09594401 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |