GROUP RIVERSIDE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of Steven Robert Moore as a director on 2021-11-12

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED MR DANIEL MARTIN POWER

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CALVIN BUCK / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / STEVEN ROBERT MOORE / 06/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN POWER

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID SHAW

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN BIRD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PAUL JONATHAN BIRD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR IAN DAVID SHAW

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/03/182 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 ADOPT ARTICLES 30/01/2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY RUTH TOTTERDELL

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR STEVEN ROBERT MOORE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOTTERDELL

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR JONATHAN CALVIN BUCK

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARVEY TOTTERDELL / 30/07/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

30/07/0430 July 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