RIVERSIDE MP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

19/08/2419 August 2024 Director's details changed for Dr Richard Peter Fairclough on 2024-08-15

View Document

19/08/2419 August 2024 Director's details changed for Dr Joanna Stenke on 2024-08-15

View Document

19/08/2419 August 2024 Director's details changed for Mr Richard Ridley Kitto on 2024-08-15

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Appointment of Dr Jeffrey Lee Scott as a director on 2024-02-01

View Document

02/08/242 August 2024 Termination of appointment of Catherine Cameron as a director on 2024-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/06/1920 June 2019 ADOPT ARTICLES 14/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY FERGAL NALLY

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL NALLY

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA STENKE

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GRANDISON

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DR JOANNA STENKE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA DUFFY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DR JOANNA STENKE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

22/11/1222 November 2012 SECRETARY APPOINTED DR FERGAL NALLY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR NICOLA JANE DUFFY

View Document

20/09/1220 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 6.00

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR FERGAL FRANCIS NALLY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR CATHERINE CAMERON

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information