RIVERFRONT HGS LIMITED
Status | ACTIVE |
Company No. | 10692033 |
Category | Private Limited Company |
Incorporated | 27 Mar 2017 |
Age | 7 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIVERFRONT HGS LIMITED is an active private limited company with number 10692033. It was incorporated 7 years, 2 months, 7 days ago, on 27 March 2017. The company address is 33 Sussex Road, Carshalton, SM5 3LT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: 33 Sussex Road Carshalton SM5 3LT
Change date: 2024-05-09
Old address: 61 Queen Street London EC4R 1EB England
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type full
Date: 07 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Certificate change of name company
Date: 07 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dart hgs LIMITED\certificate issued on 07/02/23
Documents
Capital alter shares subdivision
Date: 06 Feb 2023
Action Date: 27 Jan 2023
Category: Capital
Type: SH02
Date: 2023-01-27
Documents
Legacy
Date: 03 Feb 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Capital
Type: SH19
Date: 2023-02-03
Capital : 26,678.00000 GBP
Documents
Legacy
Date: 03 Feb 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/01/23
Documents
Resolution
Date: 03 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Feb 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard William Bryce Whitehead
Cessation date: 2023-01-30
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-30
Psc name: Thames Hgs Limited
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-30
Psc name: Matthew John Richard Dymock
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Charles Hammans
Cessation date: 2023-01-30
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Richard Hodgson
Cessation date: 2023-01-30
Documents
Accounts with accounts type group
Date: 10 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type group
Date: 11 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type group
Date: 26 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Patrick Murphy
Termination date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Richard Patrick Murphy
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: John Kristian Stewart Orpen
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: John Kristian Stewart Orpen
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Richard Hodgson
Notification date: 2019-09-30
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-25
Psc name: Mr Richard William Bryce Whitehead
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Richard Hodgson
Appointment date: 2019-09-30
Documents
Accounts with accounts type group
Date: 14 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 4 Eastcheap London EC3M 1AE England
New address: 61 Queen Street London EC4R 1EB
Change date: 2019-07-19
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Hammans
Appointment date: 2019-07-01
Documents
Notification of a person with significant control
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Charles Hammans
Notification date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type group
Date: 20 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital statement capital company with date currency figure
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH19
Date: 2018-03-13
Capital : 432,500 GBP
Documents
Legacy
Date: 13 Mar 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Mar 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/02/18
Documents
Resolution
Date: 13 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew John Richard Dymock
Notification date: 2017-06-20
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-25
Psc name: Richard Patrick Murphy
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Kristian Stewart Orpen
Notification date: 2017-04-25
Documents
Change account reference date company current extended
Date: 23 Oct 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-03-31
Documents
Resolution
Date: 10 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Mr Matthew John Richard Dymock
Documents
Capital allotment shares
Date: 15 May 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-25
Capital : 432,500.00 GBP
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mr Richard Patrick Murphy
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mr John Kristian Stewart Orpen
Documents
Some Companies
9 CLIFFORD ROAD,LONDON,E17 4JE
Number: | 09162208 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GROSVENOR STREET,,W1K 3JP
Number: | 03406618 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OWEN GARDENS,WOODFORD BRIDGE,IG8 8DJ
Number: | 06915343 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION CLEANING (NORTHERN) LIMITED
5 LORRAIN GROVE,STOCKTON-ON-TEES,TS20 1JT
Number: | 08290578 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BLACK MOOR BUSINESS PARK,MAULDEN,MK45 2BG
Number: | 03453703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIENTATION PARTNERSHIP LIMITED
23 STATION ROAD,GERRARDS CROSS,SL9 8ES
Number: | 03358832 |
Status: | ACTIVE |
Category: | Private Limited Company |