RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED

Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.09845244
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DENTAL CARE LIMITED

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

BEAN UNCORKED LIMITED

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

PURE FABRICATION LIMITED

6 WITNEY CLOSE,UXBRIDGE,UB10 8EL

Number:03525906
Status:ACTIVE
Category:Private Limited Company

REDSWITCH LIMITED

308 HIGH STREET,SURREY,CR0 1NG

Number:04925605
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