BARKING RIVERSIDE COMMUNITY DEVELOPMENT C.I.C.

29-35 West Ham Lane, London, E15 4PH, England
StatusACTIVE
Company No.07909487
Category
Incorporated13 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Carpen

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Speed

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Michael Burrows

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ayres

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gilbert Kevin Wrightson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mick Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saima Ashraf

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 13 Jan 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

D PARKER CONSTRUCTION LTD

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:10230966
Status:ACTIVE
Category:Private Limited Company

DODD BROS DESIGN LTD

6 HARLYNWOOD,LONDON,SE5 0UE

Number:11444079
Status:ACTIVE
Category:Private Limited Company

GAAC 24 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:05994694
Status:ACTIVE
Category:Private Limited Company

KD CLEANING LTD

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:05844155
Status:ACTIVE
Category:Private Limited Company

MILLER-COOK CONSTRUCTION LTD

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

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