RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED

17 Linford Forum, Rockingham Drive 17 Linford Forum, Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire
StatusACTIVE
Company No.05425902
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 12 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05425902. It was incorporated 19 years, 12 days ago, on 15 April 2005. The company address is 17 Linford Forum, Rockingham Drive 17 Linford Forum, Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Gwyneth Veronica Clayson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Mark Digby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Malcolm Clayson

Termination date: 2017-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-30

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY

Change date: 2015-04-23

Old address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Whittaker

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Whittaker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-07

Capital : 106 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Vanessa Bray

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Mellor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Co Sec Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Change date: 2010-08-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Malcolm Clayson

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Jane Whittaker

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-25

Capital : 40 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Digby

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-09

Capital : 39 GBP

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / co sec management services LIMITED / 06/05/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 29/04/09\gbp si 1@1=1\gbp ic 37/38\

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09\gbp si 1@1=1\gbp ic 36/37\

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hp directors LIMITED

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 04/12/08-05/12/08\gbp si 1@1=1\gbp ic 35/36\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed annie mellor

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth jane mason

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 26/10/08-27/10/08\gbp si 1@1=1\gbp ic 34/35\

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed co sec management services LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hp secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/08; change of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/07; change of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/08/05-16/12/05 £ si 20@1=20 £ ic 13/33

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/05/05-29/07/05 £ si 12@1=12 £ ic 1/13

Documents

View document PDF

Incorporation company

Date: 15 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA PROPERTY INVESTMENTS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10245054
Status:ACTIVE
Category:Private Limited Company

CAVERN SOURCING LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11832724
Status:ACTIVE
Category:Private Limited Company

CITY LIFELINE LIMITED

CENTRAL HOUSE OTLEY ROAD,HARROGATE,HG3 1UG

Number:02691543
Status:ACTIVE
Category:Private Limited Company

HENARA LTD

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:11922546
Status:ACTIVE
Category:Private Limited Company

IFA CONNECTIONS LIMITED

36 CHESTNUT CLOSE,CATFORD,SE6 3NS

Number:08626497
Status:ACTIVE
Category:Private Limited Company

LOCH EARN CARAVAN PARKS LTD.

DUNDEE ROAD,PERTHSHIRE,PH2 7SR

Number:SC063116
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