RIVERSIDE TIVERTON MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10878018 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 10 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 07 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
B & S CONSTRUCTION (DONCASTER) LIMITED
CARR GRANGE WORKS,DONCASTER,DN3 5HY
Number: | 04597279 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LYNDFORD TERRACE,FLEET,GU52 7SE
Number: | 09158417 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TYLER ROAD,HIGH WYCOMBE,HP15 7NS
Number: | 06701352 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 05876414 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BEACON ROAD,MANCHESTER,M17 1AF
Number: | 05529188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 11551100 |
Status: | ACTIVE |
Category: | Private Limited Company |