FIRST RIVERSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

01/11/221 November 2022 Appointment of Mrs Elaine Bethell as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK BETHELL / 07/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK BETHELL / 05/04/2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 23/05/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 23/05/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 23/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 23/05/13 NO MEMBER LIST

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 23/05/12 NO MEMBER LIST

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 23/05/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 23/05/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PRICE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 1-7 LANGLEYS ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6HR

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 350 BOURNVILLE LANE BOURNVILLE BIRMINGHAM B30 1QZ

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/06/995 June 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/07/981 July 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/06/9722 June 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 23/05/96

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 23/03/95

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/06/943 June 1994 ANNUAL RETURN MADE UP TO 23/05/94

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/07/935 July 1993 ANNUAL RETURN MADE UP TO 23/05/93

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/06/925 June 1992 ANNUAL RETURN MADE UP TO 23/05/92

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 23/05/91

View Document

05/11/905 November 1990 ANNUAL RETURN MADE UP TO 23/05/90

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 ANNUAL RETURN MADE UP TO 30/11/89

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/03/8921 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 84 BAKER STREET LONDON W1M 1DL

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8613 August 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

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