BARKING RIVERSIDE COMMUNITY DEVELOPMENT C.I.C.
Status | ACTIVE |
Company No. | 07909487 |
Category | |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BARKING RIVERSIDE COMMUNITY DEVELOPMENT C.I.C. is an active with number 07909487. It was incorporated 12 years, 4 months, 27 days ago, on 13 January 2012. The company address is 29-35 West Ham Lane, London, E15 4PH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Resolution
Date: 23 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-26
Officer name: Mr Paul Miller
Documents
Appoint person secretary company with name date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Henry Arthur Potter
Appointment date: 2022-01-26
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Joannou
Termination date: 2021-08-31
Documents
Termination secretary company with name termination date
Date: 16 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emuoborohwo Siakpere
Termination date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: One Kings Hall Mews London SE13 5JQ England
New address: 29-35 West Ham Lane London E15 4PH
Change date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Appoint person secretary company with name date
Date: 18 Jan 2017
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emuoborohwo Siakpere
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Joannou
Appointment date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
Change date: 2016-05-03
New address: One Kings Hall Mews London SE13 5JQ
Documents
Termination secretary company with name termination date
Date: 13 Apr 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-07
Officer name: Simon Scougall
Documents
Termination secretary company with name termination date
Date: 16 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Scougall
Termination date: 2016-03-07
Documents
Second filing of form with form type made up date
Date: 01 Mar 2016
Action Date: 13 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2016-01-13
Documents
Appoint person secretary company with name date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Mr Simon Scougall
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-31
Officer name: Gilbert Kevin Wrightson
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Burrows
Termination date: 2015-11-03
Documents
Annual return company with made up date no member list
Date: 22 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type full
Date: 15 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Councillor Darren James Rodwell
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: Saima Ashraf
Documents
Accounts with accounts type full
Date: 18 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Carpen
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Speed
Documents
Annual return company with made up date no member list
Date: 05 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Michael Burrows
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Ayres
Documents
Appoint person secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gilbert Kevin Wrightson
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Ted Ayres
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mick Mccarthy
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Saima Ashraf
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Jonathan Speed
Documents
Change account reference date company current shortened
Date: 23 Feb 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-07-31
Documents
Incorporation community interest company
Date: 13 Jan 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY
Number: | 10230966 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARLYNWOOD,LONDON,SE5 0UE
Number: | 11444079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 05994694 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TWISLETON COURT,DARTFORD,DA1 2EN
Number: | 05844155 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 ASHCHURCH ROAD,ALDERSHOT,GU12 6LU
Number: | 06517861 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWAL NEW BERMONDSEY TWO LIMITED
ROOF TOP GUILD HOUSE,LONDON,SE15 1EP
Number: | 05344895 |
Status: | ACTIVE |
Category: | Private Limited Company |