RIVERSIDE DEVELOPMENT NORTHAMPTON LTD

Company Documents

DateDescription
28/03/2428 March 2024 Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27

View Document

14/03/2414 March 2024 Notification of Richelle Charlene Mclaren as a person with significant control on 2023-10-30

View Document

14/03/2414 March 2024 Termination of appointment of Hayley Victoria Boden as a director on 2023-10-30

View Document

14/03/2414 March 2024 Cessation of Hayley Victoria Boden as a person with significant control on 2023-10-30

View Document

14/03/2414 March 2024 Appointment of Ms Richelle Charlene Mclaren as a director on 2023-10-30

View Document

27/10/2327 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Cessation of Res Capitis Holdings Limited as a person with significant control on 2021-12-01

View Document

17/02/2217 February 2022 Appointment of Mr Christopher Jesko as a director on 2021-12-01

View Document

17/02/2217 February 2022 Notification of Christopher Jesko as a person with significant control on 2021-12-01

View Document

17/02/2217 February 2022 Termination of appointment of Nicholas James Sellman as a director on 2021-12-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN ENGLAND WN2 4AZ UNITED KINGDOM

View Document

25/02/2025 February 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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