RIVERSIDE HOUSE (MORPETH) LIMITED

Suite A, 2nd Floor Kennedy House Suite A, 2nd Floor Kennedy House, Altrincham, WA14 1ES, Cheshire, England
StatusACTIVE
Company No.08206619
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Antony Smith

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Lumb

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Antony Smith

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 10 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANS GROUP GLOBAL LIMITED

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

DJP AERO LIMITED

8 THE BRIARS,WATERLOOVILLE,PO7 7YH

Number:10994796
Status:ACTIVE
Category:Private Limited Company

PINCROFT LIMITED

41 PINCROFT WOOD,LONGFIELD,DA3 7HB

Number:09263819
Status:ACTIVE
Category:Private Limited Company

PURE C LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:11423510
Status:ACTIVE
Category:Private Limited Company

STREAMTECH AUDIO LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:11848291
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