BARKING RIVERSIDE COMMUNITY DEVELOPMENT C.I.C.

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Registered office address changed from 29-35 West Ham Lane London E15 4PH England to Project Office Project Road Barking IG11 0YP on 2025-03-19

View Document

18/03/2518 March 2025 Appointment of Mr Adeyemi Kehinde as a secretary on 2025-03-07

View Document

18/03/2518 March 2025 Termination of appointment of Henry Arthur Potter as a secretary on 2025-01-01

View Document

14/03/2514 March 2025 Termination of appointment of Darren James Rodwell as a director on 2024-09-18

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/01/2226 January 2022 Appointment of Mr Paul Miller as a director on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Henry Arthur Potter as a secretary on 2022-01-26

View Document

27/10/2127 October 2021 Termination of appointment of John Michael Joannou as a director on 2021-08-31

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ONE KINGS HALL MEWS LONDON SE13 5JQ ENGLAND

View Document

10/04/1810 April 2018 Registered office address changed from , One Kings Hall Mews, London, SE13 5JQ, England to Project Office Project Road Barking IG11 0YP on 2018-04-10

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MISS EMUOBOROHWO SIAKPERE

View Document

03/05/163 May 2016 Registered office address changed from , Seaton Burn House Dudley Lane, Seaton Burn, Newcastle upon Tyne, NE13 6BE to Project Office Project Road Barking IG11 0YP on 2016-05-03

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE NE13 6BE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED JOHN MICHAEL JOANNOU

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON SCOUGALL

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON SCOUGALL

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 13/01/16 FOR FORM AR01

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR SIMON SCOUGALL

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

22/01/1622 January 2016 13/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED COUNCILLOR DARREN JAMES RODWELL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAIMA ASHRAF

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/01/1521 January 2015 13/01/15 NO MEMBER LIST

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/01/1422 January 2014 13/01/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MATTHEW CARPEN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEED

View Document

05/02/135 February 2013 13/01/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED RICHARD MICHAEL BURROWS

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD AYRES

View Document

26/09/1226 September 2012 SECRETARY APPOINTED GILBERT KEVIN WRIGHTSON

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TED AYRES / 16/07/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MS SAIMA ASHRAF

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICK MCCARTHY

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPEED / 01/04/2012

View Document

23/02/1223 February 2012 CURRSHO FROM 31/01/2013 TO 31/07/2012

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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