RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05425902 |
Category | Private Limited Company |
Incorporated | 15 Apr 2005 |
Age | 19 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Whittaker
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Whittaker
Documents
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
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
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
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
Capital allotment shares
Date: 16 Jun 2011
Action Date: 07 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-07
Capital : 106 GBP
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Vanessa Bray
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Gallagher
Documents
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
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
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annie Mellor
Documents
Appoint corporate secretary company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aldbury Secretaries Limited
Documents
Termination secretary company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Co Sec Management Services Limited
Documents
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
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Gallagher
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Charles Malcolm Clayson
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mason
Documents
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
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Jane Whittaker
Documents
Capital allotment shares
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-25
Capital : 40 GBP
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Digby
Documents
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
Capital allotment shares
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-09
Capital : 39 GBP
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / co sec management services LIMITED / 06/05/2009
Documents
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
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
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
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
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hp directors LIMITED
Documents
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
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed annie mellor
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth jane mason
Documents
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
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed co sec management services LIMITED
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hp secretarial services LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/08; change of members
Documents
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/07; change of members
Documents
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
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
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
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
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
Some Companies
BRITANNIA PROPERTY INVESTMENTS LTD
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 10245054 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11832724 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE OTLEY ROAD,HARROGATE,HG3 1UG
Number: | 02691543 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 11922546 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHESTNUT CLOSE,CATFORD,SE6 3NS
Number: | 08626497 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDEE ROAD,PERTHSHIRE,PH2 7SR
Number: | SC063116 |
Status: | ACTIVE |
Category: | Private Limited Company |