CANTERBURY RIVERSIDE OPCO LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Change of details for Canterbury Riverside Propco Limited as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Registered office address changed from 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Appointment of Mr Stuart Watson as a director on 2023-11-23

View Document

28/11/2328 November 2023 Termination of appointment of Christopher Stuart Day as a director on 2023-11-23

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 19th Floor 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London on 2023-04-14

View Document

23/12/2223 December 2022 Appointment of Mr Guo Yeou Yong as a director on 2022-12-14

View Document

22/12/2222 December 2022 Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2022-12-14

View Document

22/12/2222 December 2022 Termination of appointment of Oliver David Andres Campbell as a director on 2022-12-14

View Document

22/12/2222 December 2022 Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to 19th Floor 100 Bishopsgate London EC2N 4AG on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Christopher Nelson Merrill as a person with significant control on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Eik Sheng Kwek as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Neil Andrew Mcginty as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Christopher Stuart Day as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr David Benjamin Ridgwell as a director on 2022-12-14

View Document

15/12/2215 December 2022 Satisfaction of charge 121877630002 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 121877630003 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 121877630001 in full

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2022-09-02

View Document

02/09/222 September 2022 02/09/22 Statement of Capital gbp 2250001

View Document

01/04/221 April 2022 Termination of appointment of Martin John Smith as a director on 2022-03-31

View Document

14/02/2214 February 2022 Registration of charge 121877630003, created on 2022-02-11

View Document

05/11/215 November 2021 Registration of charge 121877630002, created on 2021-11-05

View Document

01/10/211 October 2021 Notification of Christopher Nelson Merrill as a person with significant control on 2019-09-03

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELODIE ORDINES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR OLIVER CAMPBELL

View Document

10/09/2010 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MARTIN JOHN SMITH

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121877630001

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information