RIVERSIDE COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Sylvia Suzanne Edwards as a director on 2025-05-20

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GINETTE MIREILLE ARNAUD

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIM BOXALL

View Document

07/05/197 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BADHAM

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 26/04/16 NO MEMBER LIST

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 26/04/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 26/04/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 26/04/13 NO MEMBER LIST

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE CONNELL

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 26/04/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY SEAN CREIGHTON

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS SYLVIA SUZANNE EDWARDS

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER CREIGHTON / 04/07/2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN OSENGOR

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BADHAM

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR COMFORT WILSON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA FRASER

View Document

24/05/1124 May 2011 26/04/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOTTRALL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JEFFERS

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED REV'D JULIE CHERYL CONNELL

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR ANTHONY FRANCIS BOTTRALL

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MR SEAN CHRISTOPHER CREIGHTON

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS AAGAARD

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY SAMUEL JEFFERS

View Document

25/05/1025 May 2010 26/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM BOXALL / 26/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ANGUS AAGAARD / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE RAYNER / 26/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FRASER / 26/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIAN MOORE / 26/04/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY APPOINTED SAMUEL JOHN JEFFERS

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED REV ANGUS ROBERT AAGAARD

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY SEAN CREIGHTON

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANGELA CLAIRE RAYNER

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED TIM BOXALL

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SAUNDERS

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR CLARE DOUGLAS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED SAMUEL JOHN JEFFERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

26/04/0226 April 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