RIVERSIDE TERRACE MANAGEMENT CO LTD

69 Rutherford Road 69 Rutherford Road, Bromsgrove, B60 3SA, Worcestershire, England
StatusACTIVE
Company No.09259944
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2018-10-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLOID AUTOMATION UK LTD

SUITE 91,CAMBRIDGE,CB1 1AH

Number:11641146
Status:ACTIVE
Category:Private Limited Company

BERGBRIDGE LIMITED

18 WARREN ROAD,CAMBRIDGE,CB4 1LL

Number:06584134
Status:ACTIVE
Category:Private Limited Company

M.B. PRO LTD

23 WOODEND STREET,OLDHAM,OL1 2BZ

Number:06660464
Status:ACTIVE
Category:Private Limited Company

OUTBOURNE LIMITED

290 THE ABILITY PLACE,LONDON,E14 9DL

Number:06688889
Status:ACTIVE
Category:Private Limited Company

SIMONS DESIGN LIMITED

991 DODDINGTON ROAD,LINCS,LN6 3AA

Number:01047282
Status:ACTIVE
Category:Private Limited Company

TMT TRANS LTD

25 VICTORY ROAD,WISBECH,PE13 2PU

Number:11760353
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