RIVERSIDE DEVELOPMENT NORTHAMPTON LTD
Company Documents
Date | Description |
---|---|
28/03/2428 March 2024 | Change of details for Ms Richelle Charlene Mclaren as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27 |
14/03/2414 March 2024 | Notification of Richelle Charlene Mclaren as a person with significant control on 2023-10-30 |
14/03/2414 March 2024 | Termination of appointment of Hayley Victoria Boden as a director on 2023-10-30 |
14/03/2414 March 2024 | Cessation of Hayley Victoria Boden as a person with significant control on 2023-10-30 |
14/03/2414 March 2024 | Appointment of Ms Richelle Charlene Mclaren as a director on 2023-10-30 |
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 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | Application to strike the company off the register |
19/10/2219 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Cessation of Res Capitis Holdings Limited as a person with significant control on 2021-12-01 |
17/02/2217 February 2022 | Appointment of Mr Christopher Jesko as a director on 2021-12-01 |
17/02/2217 February 2022 | Notification of Christopher Jesko as a person with significant control on 2021-12-01 |
17/02/2217 February 2022 | Termination of appointment of Nicholas James Sellman as a director on 2021-12-01 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
04/10/214 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/06/2017 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN ENGLAND WN2 4AZ UNITED KINGDOM |
25/02/2025 February 2020 | PREVSHO FROM 30/06/2020 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/12/1910 December 2019 | CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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