RIVERSIDE HOUSE (MORPETH) LIMITED
Status | ACTIVE |
Company No. | 08206619 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE HOUSE (MORPETH) LIMITED is an active private limited company with number 08206619. It was incorporated 11 years, 8 months, 22 days ago, on 07 September 2012. The company address is Suite A, 2nd Floor Kennedy House Suite A, 2nd Floor Kennedy House, Altrincham, WA14 1ES, Cheshire, England.
Company Fillings
Capital alter shares subdivision
Date: 15 May 2024
Action Date: 29 Apr 2024
Category: Capital
Type: SH02
Date: 2024-04-29
Documents
Resolution
Date: 15 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 May 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 May 2024
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-29
Officer name: Julie Elizabeth Lumb
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hedda Wing Kit Chiu
Appointment date: 2024-04-29
Documents
Change to a person with significant control
Date: 08 May 2024
Action Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Antony Smith
Change date: 2024-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-30
Charge number: 082066190001
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Gazette filings brought up to date
Date: 09 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
New address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
Old address: Oak House Barrington Road Altrincham Cheshire WA14 1HZ England
Change date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: 125 Wood Street London EC2V 7AW England
New address: Oak House Barrington Road Altrincham Cheshire WA14 1HZ
Change date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-11
New address: 125 Wood Street London EC2V 7AW
Old address: 90 High Holborn London WC1V 6XX
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 04 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 07 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Lumb
Change date: 2013-09-07
Documents
Appoint person secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Antony Smith
Documents
Termination secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mackie
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 1 Limited
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Lumb
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Antony Smith
Documents
Certificate change of name company
Date: 10 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed akari care LIMITED\certificate issued on 10/10/12
Documents
Change of name notice
Date: 10 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ALDINGBOURNE NURSERIES CHURCH ROAD,CHICHESTER,PO20 3TU
Number: | 09360361 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEIJING LONDON ENTERPRISES LIMITED
BUILDING 6,LONDON,N12 9DA
Number: | 08903826 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BRIARS,WATERLOOVILLE,PO7 7YH
Number: | 10994796 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PINCROFT WOOD,LONGFIELD,DA3 7HB
Number: | 09263819 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 11423510 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOWNSVIEW,CHATHAM,ME5 0AP
Number: | 11848291 |
Status: | ACTIVE |
Category: | Private Limited Company |