RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Eden House, Unit 8 Eden House, Unit 8, Lutterworth, LE17 4HB, England
StatusACTIVE
Company No.05997788
CategoryPrivate Limited Company
Incorporated14 Nov 2006
Age17 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05997788. It was incorporated 17 years, 6 months, 2 days ago, on 14 November 2006. The company address is Eden House, Unit 8 Eden House, Unit 8, Lutterworth, LE17 4HB, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

New address: Eden House, Unit 8 st. Johns Business Park Lutterworth LE17 4HB

Old address: C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG England

Change date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 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: 14 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Adrian Francis Roger Forsell

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Labudek

Appointment date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG

New address: C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG

Change date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 16 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 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: 11 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 21 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: William John Faulkner

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Upul Peter Sydny Soysa

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Francis Roger Forsell

Change date: 2012-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-20

Old address: C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Parr

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Simpkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-22

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2011-08-23

Documents

Capital return purchase own shares

Date: 23 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Antony Foster

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Mr Navjit Singh Biring

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Pain

Change date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Paul John Barnett

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bagshaw

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Pain

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Bagshaw

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: Unit F Riverside Industrial Estate Market Harborough Leicestershire LE16 7PU

Change date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Upul Peter Sydny Soysa

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Navjit Singh Biring

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Robert William Pain

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Paul William Richard Bagshaw

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Faulkner

Change date: 2010-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: Unit H Riverside Court Riversdie End Market Harborough Leicestershire LE16 7PT

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garr Robert Fortnum

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed antony foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from unit b riverside court riverside end market harborough leicestershire LE16 7PT

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anthony hillary

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul william richard bagshaw

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed navjit singh biring

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from rolleston manor station road rolleston newark nottinghamshire NG23 5SE

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed upul peter soysa

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed william john faulkner

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michelle hillary

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert william pain

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul john barnett

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed adrian francis roger forsell

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martyn simpkin

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 EDIN LTD.

136 BODEN STREET,GLASGOW,G40 3PX

Number:SC265115
Status:ACTIVE
Category:Private Limited Company

GTE SERVICES LIMITED

8 CURLIN HA GARDENS,DUNFERMLINE,KY12 9UH

Number:SC559537
Status:ACTIVE
Category:Private Limited Company

POP SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10982277
Status:ACTIVE
Category:Private Limited Company

SGRANT-CONSULTANCY LTD

37 SPINDLE COURT,MANSFIELD,NG19 6PW

Number:11430256
Status:ACTIVE
Category:Private Limited Company

SUPPORT UK LIMITED

UNIT 2,LETCHWORTH GARDEN CITY,SG6 1GJ

Number:05578341
Status:ACTIVE
Category:Private Limited Company

TAFARI SMITH LTD

42 MUSLEY HILL,WARE,SG12 7NB

Number:11382977
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