Advanced company searchLink opens in new window

THE RIVERSIDE COLLECTION MANAGEMENT COMPANY LIMITED

Company number 05662567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
11 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from Unit 7 Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 294 Banbury Road Oxford OX2 7ED on 4 September 2019
02 Sep 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 August 2019
17 May 2019 TM01 Termination of appointment of Olga Borymchuk as a director on 17 May 2019
16 May 2019 AP01 Appointment of Mrs Andrea Clare Pennicott as a director on 14 May 2019
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2017
19 Jan 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Mr Steven Sydney Reeves on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Mrs Julia Durell Kent on 1 December 2017
19 Jan 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 1 December 2017
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
27 Dec 2017 AD01 Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Unit 7 Edinburgh Way Harlow Essex CM20 2BN on 27 December 2017
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 TM01 Termination of appointment of Lee Stewart Colton as a director on 20 March 2017