RIVERSIDE DEVELOPMENTS (NORTH SHIELDS) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Document

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM SUITE 4, PARSONS HOUSE, PARSONS ROAD, WASHINGTON TYNE & WEAR NE37 1EZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BURNS / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALEY / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 SECRETARY APPOINTED GORDON BURNS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DAVID HALEY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID GAIR

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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