RIVERSIDE COUNTRY DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mr Stephen Brant as a person with significant control on 2025-06-20

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

08/08/258 August 2025 NewNotification of Jeremy Peter Croucher as a person with significant control on 2025-06-20

View Document

07/08/257 August 2025 NewRegistered office address changed from Longcroft Longhill Road Ascot Berkshire SL5 8rd to 7 Barkers Meadow Ascot Berks SL5 2SD on 2025-08-07

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Termination of appointment of Jeremy Peter Croucher as a director on 2024-07-06

View Document

25/07/2425 July 2024 Cessation of Jeremy Peter Croucher as a person with significant control on 2024-07-06

View Document

25/07/2425 July 2024 Cessation of Paul David Fountain as a person with significant control on 2024-07-06

View Document

25/07/2425 July 2024 Change of details for Mr Stephen Brant as a person with significant control on 2024-07-25

View Document

10/07/2410 July 2024 Termination of appointment of Derek Georg Bennett as a director on 2024-07-06

View Document

10/07/2410 July 2024 Change of details for Mr Stephen Brant as a person with significant control on 2024-07-06

View Document

10/07/2410 July 2024 Cessation of Derek Georg Bennett as a person with significant control on 2024-07-06

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Paul David Fountain as a director on 2024-07-06

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Notification of Paul David Fountain as a person with significant control on 2022-02-03

View Document

27/02/2227 February 2022 Notification of Derek Georg Bennett as a person with significant control on 2022-02-03

View Document

27/02/2227 February 2022 Notification of Stephen Brant as a person with significant control on 2022-02-03

View Document

27/02/2227 February 2022 Notification of Jeremy Peter Croucher as a person with significant control on 2022-02-03

View Document

15/02/2215 February 2022 Cessation of Stephen Brant as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/09/2123 September 2021 Appointment of Mr Paul David Fountain as a director on 2021-09-13

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Appointment of Mr Jeremy Peter Croucher as a director on 2021-09-13

View Document

23/09/2123 September 2021 Appointment of Mr Derek Georg Bennett as a director on 2021-09-13

View Document

08/09/218 September 2021 Registered office address changed from , 76 Barkham Road Wokingham, Berkshire, RG41 2RB, England to Longcroft Longhill Road Ascot Berkshire SL5 8rd on 2021-09-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/09/1712 September 2017 Registered office address changed from , Old Forge House, Cricket Green, Hartley Wintney, Hook, Hampshire, RG27 8PZ to Longcroft Longhill Road Ascot Berkshire SL5 8rd on 2017-09-12

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM
OLD FORGE HOUSE
CRICKET GREEN, HARTLEY WINTNEY
HOOK
HAMPSHIRE
RG27 8PZ

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

19/05/1619 May 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANT / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNET CREECH / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE SMITH / 25/02/2010

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM:
188 BRAMPTON ROAD
BEXLEYHEATH
KENT DA7 4SY

View Document

13/03/0013 March 2000

View Document

22/02/0022 February 2000 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