RIVERSIDE TERRACE MANAGEMENT CO LTD
Status | ACTIVE |
Company No. | 09259944 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE TERRACE MANAGEMENT CO LTD is an active private limited company with number 09259944. It was incorporated 9 years, 7 months, 23 days ago, on 13 October 2014. The company address is 69 Rutherford Road 69 Rutherford Road, Bromsgrove, B60 3SA, Worcestershire, England.
Company Fillings
Change person director company with change date
Date: 02 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-23
Officer name: Mrs Patricia Davies
Documents
Confirmation statement with updates
Date: 28 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Michael Jordan
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Bryan Paul Roberts
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Christine Lloyd
Termination date: 2023-01-09
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: David Kenneth Harrison
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Notification of a person with significant control statement
Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Michael Neary
Termination date: 2018-10-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-11
Psc name: Chelverton Deeley Freed Limited
Documents
Capital allotment shares
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2018-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bruce Morgan
Termination date: 2018-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Philip Neil Briggs
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: 69 Rutherford Road Aston Fields Bromsgrove Worcestershire B60 3SA
Old address: 7 Whiteladies Road Bristol BS8 1NN
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mrs Pat Davies
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Christine Lloyd
Appointment date: 2018-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pat Davies
Appointment date: 2018-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-16
Officer name: Mr David Kenneth Harrison
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Neil Briggs
Appointment date: 2014-10-13
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Bruce Morgan
Appointment date: 2014-10-13
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Michael Neary
Appointment date: 2014-10-13
Documents
Change account reference date company current shortened
Date: 16 Dec 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-13
Officer name: Barbara Kahan
Documents
Some Companies
SUITE 91,CAMBRIDGE,CB1 1AH
Number: | 11641146 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WARREN ROAD,CAMBRIDGE,CB4 1LL
Number: | 06584134 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODEND STREET,OLDHAM,OL1 2BZ
Number: | 06660464 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 THE ABILITY PLACE,LONDON,E14 9DL
Number: | 06688889 |
Status: | ACTIVE |
Category: | Private Limited Company |
991 DODDINGTON ROAD,LINCS,LN6 3AA
Number: | 01047282 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VICTORY ROAD,WISBECH,PE13 2PU
Number: | 11760353 |
Status: | ACTIVE |
Category: | Private Limited Company |