RIVERSIDE CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Michael Donaldson as a director on 2025-01-09

View Document

22/01/2522 January 2025 Appointment of Mr Michael Donaldson as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Michael Donaldson as a director on 2025-01-09

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/09/208 September 2020 SHARE TRANSFER 26/08/2020

View Document

27/08/2027 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 12

View Document

27/08/2027 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 11

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS COUSIN

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR MARK ANTHONY NANKIVELL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 26/08/2020

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COUSIN

View Document

26/08/2026 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 26/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O HARTINGTON ACCOUNTANCY SERVICES LTD TOP FLOOR OFFICE SUITE HOLME COURT MATLOCK STREET BAKEWELL DERBYSHIRE DE45 1GQ

View Document

28/07/2028 July 2020 REPLACEMENT OF DIRECTOR 14/07/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O HARTINGTON ACCOUNTANCY SERVICES LTD HOLME COURT GRANBY CROFT BAKEWELL DERBYSHIRE DE45 1GQ ENGLAND

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 24/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 23/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES COUSIN / 23/10/2012

View Document

22/10/1222 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

22/10/1222 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BESTWICK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 1 RIVERSIDE CRESCENT BAKEWELL DERBYSHIRE DE45 1HF

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR DOUGLAS JAMES COUSIN

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR DOUGLAS JAMES COUSIN

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN MACDONALD

View Document

12/05/1112 May 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BESTWICK / 01/01/2010

View Document

04/04/104 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

09/02/099 February 2009 SECRETARY APPOINTED GILLIAN MARGOT MACDONALD

View Document

09/02/099 February 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT BESTWICK

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

22/01/0922 January 2009 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