RIVERSIDE COMPLEX LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Bgh Limited as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 Termination of appointment of Graeme Stuart Wilson as a director on 2025-07-22

View Document

23/07/2523 July 2025 Registered office address changed from C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to 41 Clarence Street Southend-on-Sea Essex SS1 1BH on 2025-07-23

View Document

23/07/2523 July 2025 Appointment of Mr Arul Palaniappan as a director on 2025-07-22

View Document

23/07/2523 July 2025 Appointment of Mr Palanivel Vaiyapuri as a director on 2025-07-22

View Document

23/07/2523 July 2025 Satisfaction of charge 146579610002 in full

View Document

23/07/2523 July 2025 Satisfaction of charge 146579610001 in full

View Document

23/07/2523 July 2025 Cessation of Paul Mckenna as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 Cessation of Graeme Stuart Wilson as a person with significant control on 2025-07-22

View Document

23/07/2523 July 2025 Termination of appointment of Paul Mckenna as a director on 2025-07-21

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

27/07/2327 July 2023 Registration of charge 146579610002, created on 2023-07-13

View Document

27/07/2327 July 2023 Registration of charge 146579610001, created on 2023-07-13

View Document

24/03/2324 March 2023 Termination of appointment of Richard John Wilson as a director on 2023-03-23

View Document

09/03/239 March 2023 Appointment of Mr Richard John Wilson as a director on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Gordon Andrew Wilson as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Gordon Andrew Wilson as a director on 2023-03-03

View Document

13/02/2313 February 2023 Incorporation

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