THE JESSOPS RIVERSIDE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from C/O Crossland Otter Hunt, Unit 1 President Buildings, Savile Street East Sheffield S4 7UQ England to 82 Queen Street Sheffield S1 2DW on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Appointment of Mr Stephen James Galbraith as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Philip Ernest Wilbourn as a director on 2022-09-26

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

05/11/215 November 2021 Appointment of Mr Mark Raffo as a director on 2021-10-18

View Document

05/11/215 November 2021 Termination of appointment of Nicholas John Gillott as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of John Patrick Diggins as a director on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Wards Exchange 199 Ecclesall Road Sheffield S11 8HW England to C/O Crossland Otter Hunt, Unit 1 President Buildings, Savile Street East Sheffield S4 7UQ on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Carl Adrian Brian as a director on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 863 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TJ

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLISTER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN GILLOTT

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/01/1227 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RYAN

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR JOHN PATRICK DIGGINS

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RYAN / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY HOLLISTER / 06/10/2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY EDMUND GETTINGS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR EDMUND GETTINGS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PHILIP HENRY HOLLISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/02/024 February 2002 COMPANY NAME CHANGED BROOMCO (2787) LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

09/01/029 January 2002 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