RIVERFRONT HGS LIMITED

33 Sussex Road, Carshalton, SM5 3LT, England
StatusACTIVE
Company No.10692033
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 2 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH02

Date: 2023-01-27

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/23

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/18

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULLFAT CREATIVE LTD

9 CLIFFORD ROAD,LONDON,E17 4JE

Number:09162208
Status:ACTIVE
Category:Private Limited Company

GROSVENOR MANAGEMENT LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:03406618
Status:ACTIVE
Category:Private Limited Company

PINKFOOT LIMITED

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

SUNDON DRY LINING LIMITED

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

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