SECOND RIVERSIDE SYNDICATE MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Director's details changed for Mr Anthony Frank Bethell on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Change of details for Trustees of the Anthony and Elaine Bethell Charitable Foundation (Charity No: 1140655) as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-01 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Appointment of Mrs Elaine Bethell as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Change of details for Mr Anthony Frank Bethell as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Trustees of the Anthony and Elaine Bethell Charitable Foundation (Charity No: 1140655) as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK BETHELL / 01/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FRANK BETHELL / 01/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PRICE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 1-7 LANGLEYS ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6HR

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O J.W.SCRIVENS&CO IMPERIAL HOUSE 350 BOURNVILLE LANE BOURNVILLE BIRMINGHAM B30 1QY

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 16/03/00; NO CHANGE OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 16/03/95; CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/08/8825 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 GAZETTABLE DOCUMENT

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED ICEFORCE LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

04/12/864 December 1986 GAZETTABLE DOCUMENT

View Document

17/09/8617 September 1986 CERTIFICATE OF 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