NRG RIVERSIDE PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge 078268620008 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 078268620017 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 078268620016 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

24/04/2424 April 2024 Satisfaction of charge 078268620007 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 078268620014 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 078268620013 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 078268620015 in full

View Document

23/04/2423 April 2024 Cessation of Muhammad Sadique as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Muhammad Sadique as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Francis Reed as a director on 2024-04-23

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-09-30

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-09-30

View Document

28/10/2128 October 2021 Appointment of Mr Stephen Michael Richardson as a director on 2020-10-01

View Document

11/08/2111 August 2021 Director's details changed for Mr Darren Roy Powell on 2021-08-11

View Document

29/07/2129 July 2021 Appointment of Mr Darren Roy Powell as a director on 2021-07-05

View Document

02/03/212 March 2021 Registration of charge 078268620015, created on 2021-03-01

View Document

12/12/1412 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/12/133 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
RIVERSIDE TRUCK RENTAL LIMITED FOUNDRY LANE
HALEBANK
WIDNES
CHESHIRE
WA8 8TZ
UNITED KINGDOM

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078268620004

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MATTHEW NORCLIFFE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SHEPHERD

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078268620003

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED ENSCO 896 LIMITED
CERTIFICATE ISSUED ON 18/04/12

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR SIMON JON SHEPHERD

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM

View Document

17/04/1217 April 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MUHAMMAD SADIQUE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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