RIVERSIDE TIVERTON MANAGEMENT LIMITED

Suite 2 The Barbican Centre Lustleigh Close Suite 2 The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, Devon, England
StatusACTIVE
Company No.10878018
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE TIVERTON MANAGEMENT LIMITED is an active private limited company with number 10878018. It was incorporated 6 years, 10 months, 12 days ago, on 21 July 2017. The company address is Suite 2 The Barbican Centre Lustleigh Close Suite 2 The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Thomas Richard Tosdevin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Ann Isaac

Appointment date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Thomas Richard Tosdevin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Steven Ross Harper

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan William Howlett

Appointment date: 2022-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belinda Jane Howlett

Cessation date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Zak Emin Ozeren

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zak Emin Ozeren

Notification date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Belinda Jane Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zak Emin Ozeren

Appointment date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW

Change date: 2021-02-17

Old address: Unit 39 Basepoint Business Centre Yeoford Way Marsh Barton Exeter EX2 8LB England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul Howlett

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Gary Paul Howlett

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Belinda Jane Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Jane Howlett

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Unit 39 Basepoint Business Centre Yeoford Way Marsh Barton Exeter EX2 8LB

Old address: 48 Wrefords Close Exeter EX4 5AY United Kingdom

Change date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S CONSTRUCTION (DONCASTER) LIMITED

CARR GRANGE WORKS,DONCASTER,DN3 5HY

Number:04597279
Status:ACTIVE
Category:Private Limited Company

FIRST BOOKS LIMITED

29 LYNDFORD TERRACE,FLEET,GU52 7SE

Number:09158417
Status:ACTIVE
Category:Private Limited Company

GUA MENTORING LTD

24 TYLER ROAD,HIGH WYCOMBE,HP15 7NS

Number:06701352
Status:ACTIVE
Category:Private Limited Company

INTOR DESIGN LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:05876414
Status:ACTIVE
Category:Private Limited Company

NASH PETERS LIMITED

UNIT 4 BEACON ROAD,MANCHESTER,M17 1AF

Number:05529188
Status:ACTIVE
Category:Private Limited Company

SILVER ASCENT LIMITED

THE TALL HOUSE,MARLOW,SL7 2LS

Number:11551100
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