RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED
Status | ACTIVE |
Company No. | 09845244 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED is an active private limited company with number 09845244. It was incorporated 8 years, 7 months, 7 days ago, on 28 October 2015. The company address is Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 16 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-16
Officer name: Mr Dominic Marcus Wright
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 16 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Marcus Wright
Change date: 2023-09-16
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sasha Stupar
Notification date: 2021-08-11
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-11
Psc name: Ashley John Wilcox
Documents
Accounts with accounts type dormant
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sasha Stupar
Appointment date: 2021-08-09
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley John Wilcox
Termination date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098452440007
Charge creation date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-25
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dominic Marcus Wright
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley John Wilcox
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change account reference date company previous shortened
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2017
Action Date: 11 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098452440004
Charge creation date: 2017-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098452440005
Charge creation date: 2017-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-12
Charge number: 098452440006
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Rui Miguel Rodrigues Nobre
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-22
Charge number: 098452440003
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098452440002
Charge creation date: 2016-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098452440001
Charge creation date: 2016-03-22
Documents
Resolution
Date: 19 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Rui Miguel Rodrigues Nobre
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Andrew Kirton Taylor
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kirton Taylor
Appointment date: 2015-10-28
Documents
Some Companies
5 BRAEMORE COURT,BARNET,EN4 0AE
Number: | 08217636 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGE UK STOCKPORT TRADING LIMITED
COMMONWEAL,STOCKPORT,SK1 3AQ
Number: | 02956519 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 PARK STREET,CAMBERLEY,GU15 3NY
Number: | 10535959 |
Status: | ACTIVE |
Category: | Private Limited Company |
COASTAL HOME CARE SERVICES LIMITED
210 MARINE ROAD WEST,MORECAMBE,LA4 4BU
Number: | 11426954 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WITNEY CLOSE,UXBRIDGE,UB10 8EL
Number: | 03525906 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HIGH STREET,SURREY,CR0 1NG
Number: | 04925605 |
Status: | ACTIVE |
Category: | Private Limited Company |