BARKING RIVERSIDE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Anna Louise Casbolt as a director on 2025-04-28

View Document

17/07/2517 July 2025 NewAppointment of Mr Elliott George Ball as a director on 2025-04-30

View Document

18/03/2518 March 2025 Appointment of Mr Adeyemi Kehinde as a secretary on 2025-03-07

View Document

18/03/2518 March 2025 Termination of appointment of Henry Arthur Potter as a secretary on 2025-01-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

13/09/2413 September 2024 Registration of charge 050551320006, created on 2024-09-06

View Document

02/07/242 July 2024 Satisfaction of charge 050551320001 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Appointment of Mr Steven David Moseley as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mrs Anna Louise Casbolt as a director on 2023-01-12

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/11/227 November 2022 Full accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mr Henry Arthur Potter as a secretary on 2021-09-21

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS VICTORIA ELIZABETH SAVAGE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLAND

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050551320004

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050551320003

View Document

28/02/1928 February 2019 ARTICLES OF ASSOCIATION

View Document

28/02/1928 February 2019 ALTER ARTICLES 07/02/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS DIANE LINDA HART

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MURRAY / 11/04/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR NEIL ROBERT HOOK

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ONE KINGS HALL MEWS LONDON SE13 5JQ ENGLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JAMES STEWART MURRAY

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKEWAY

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED EDWARD PAUL FARNSWORTH

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED ANDREW PETER ROWLAND

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED JEROME PATRICK GEOGHEGAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON SCOUGALL

View Document

13/04/1613 April 2016 SECRETARY APPOINTED EMUOBOROHWO SIAKPERE

View Document

06/04/166 April 2016 ADOPT ARTICLES 07/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE NE13 6BE

View Document

30/03/1630 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON SCOUGALL

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD AYRES

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050551320002

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR SIMON SCOUGALL

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050551320001

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNOWLTON WATSON / 06/11/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED RICHARD BLAKEWAY

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED RICHARD MICHAEL BURROWS

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEITCH

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR ALISTAIR MCLEOD LEITCH

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STOKER

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED FIONA DUNCAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN INNES

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BOND

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON LUNTS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INNES / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM BOND / 08/03/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR JONATHAN LEBERT MARTIN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR EDWARD FRANCIS AYRES

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN OAKES

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR DAVID SIMON LUNTS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALKER

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN COX

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GILBERT WRIGHTSON / 09/01/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 MEMORANDUM OF ASSOCIATION

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED CYCLERIVER LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 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