RIVERSIDE 2 MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
30/05/2430 May 2024 | Notification of Richard John Jones as a person with significant control on 2023-06-28 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/05/2430 May 2024 | Notification of Andrew Steven Jones as a person with significant control on 2023-06-28 |
30/05/2430 May 2024 | Cessation of Jonathan Roger Edwards as a person with significant control on 2023-06-28 |
29/11/2329 November 2023 | Director's details changed for Mr Andrew Steven Jones on 2023-11-29 |
22/09/2322 September 2023 | Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent ST1 3AF to Unit 3, Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 2023-09-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Appointment of Mr Richard John Jones as a director on 2023-02-22 |
28/06/2328 June 2023 | Termination of appointment of Jonathan Roger Edwards as a secretary on 2023-02-22 |
28/06/2328 June 2023 | Termination of appointment of Jonathan Roger Edwards as a director on 2023-02-22 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-24 with updates |
28/06/2328 June 2023 | Appointment of Mr Andrew Steven Jones as a director on 2023-02-22 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/08/163 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/09/1510 September 2015 | PREVEXT FROM 31/12/2014 TO 30/06/2015 |
14/07/1514 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KAREN RILEY |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN RILEY / 10/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
11/01/1111 January 2011 | |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/09/0823 September 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THE LOWE WORFIELD NR BRIDGNORTH SHROPSHIRE WV15 5NS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE PRESTON PR5 6AW |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | SECRETARY RESIGNED |
02/08/072 August 2007 | NEW DIRECTOR APPOINTED |
02/08/072 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/07/055 July 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/09/042 September 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
08/07/048 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW SECRETARY APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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