RIVERSIDE EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Appointment of Mr Trevor John Wood as a director on 2024-10-24

View Document

09/12/249 December 2024 Appointment of Mr Andrew David Smith as a director on 2024-10-24

View Document

09/12/249 December 2024 Appointment of Mrs Lianna Louise Norman as a director on 2024-10-24

View Document

02/10/242 October 2024 Termination of appointment of Timothy Stokes as a director on 2024-09-30

View Document

25/07/2425 July 2024 Change of details for East Midlands Christian Fellowships as a person with significant control on 2024-06-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

01/07/241 July 2024 Termination of appointment of Jacqueline Mary Wright as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Julio Ryan Mekki Abraham as a director on 2024-06-24

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Appointment of Rev Julio Ryan Mekki Abraham as a director on 2024-03-04

View Document

08/04/248 April 2024 Appointment of Mr David William Park as a director on 2024-03-04

View Document

08/04/248 April 2024 Appointment of Mrs Jacqueline Mary Wright as a director on 2024-03-04

View Document

08/04/248 April 2024 Appointment of Mr Timothy Stokes as a director on 2024-03-04

View Document

22/03/2422 March 2024 Termination of appointment of Andrew Steven Townsend as a director on 2024-03-04

View Document

22/03/2422 March 2024 Appointment of Mr Richard Stuart Price as a director on 2024-03-04

View Document

22/03/2422 March 2024 Appointment of Mr Jonathan Mark Leach as a director on 2024-03-04

View Document

18/03/2418 March 2024 Appointment of Mr Adam Davies as a secretary on 2024-03-04

View Document

18/03/2418 March 2024 Termination of appointment of Kishore Channabhai Parmar as a secretary on 2024-03-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Termination of appointment of Jonathan Francis Lewis Giles as a director on 2022-06-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH ROBINSON

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR KISHORE CHANNABHAI PARMAR

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST MIDLANDS CHRISTIAN FELLOWSHIPS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HART

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ANDREW STEVEN TOWNSEND

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JONATHAN FRANCIS LEWIS GILES

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NADEEM KHAN

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM KHAN / 24/01/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED DEBORAH JANE ROBINSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY TURNER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MORTON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY BYRNE

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED SIMON HART

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED NADEEM KHAN

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company