Advanced company searchLink opens in new window

THE RIVERSIDE LEARNING TRUST

Company number 09278405

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 PSC01 Notification of David Leslie Wood as a person with significant control on 17 November 2017
29 Nov 2018 PSC01 Notification of Michael Collier as a person with significant control on 17 November 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Central Walker Ce Primary School Lancefield Avenue Newcastle upon Tyne Tyne and Wear NE6 2NP to Walker Technology College Waverdale Avenue Walker Newcastle upon Tyne England NE6 4AW on 15 November 2017
15 Nov 2017 AP03 Appointment of Mr Michael Collier as a secretary on 7 November 2017
10 Jul 2017 TM02 Termination of appointment of Lisa Anne Bilton as a secretary on 6 July 2017
10 Jul 2017 TM01 Termination of appointment of James Neil Walker as a director on 6 July 2017
10 Jul 2017 TM01 Termination of appointment of Barbara Christine Redhead as a director on 6 July 2017
10 Jul 2017 PSC07 Cessation of Barbara Christine Redhead as a person with significant control on 6 July 2017
02 May 2017 TM01 Termination of appointment of Ammar Yusuf Mirza as a director on 30 April 2017
02 May 2017 TM01 Termination of appointment of Claire Elizabeth Leith as a director on 30 April 2017
02 May 2017 TM01 Termination of appointment of Karen Elizabeth Heslop as a director on 30 April 2017
02 May 2017 TM01 Termination of appointment of Stephen Gittins as a director on 30 April 2017
02 May 2017 TM01 Termination of appointment of Nichola Jane Draper as a director on 30 April 2017
02 May 2017 TM01 Termination of appointment of Elizabeth Bohill as a director on 1 May 2017
02 May 2017 TM01 Termination of appointment of Deborah Bailey as a director on 30 April 2017
14 Dec 2016 TM01 Termination of appointment of Cynthia Helena Alers as a director on 1 December 2016
07 Dec 2016 RP04AP01 Second filing for the appointment of Stephen Gittins as a director
05 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 March 2016