Advanced company searchLink opens in new window

RIVERBEND MANAGEMENT COMPANY LIMITED

Company number 12176507

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)
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jul 2022 PSC02 Notification of Londonmetric Distibution Limited as a person with significant control on 18 July 2022
18 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from C/O Cdp Ltd Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom to 2 Steuber Drive Irlam Manchester Greater Manchester M445AL on 18 January 2022
18 Jan 2022 PSC07 Cessation of Commercial Development Projects Ltd as a person with significant control on 14 January 2022
18 Jan 2022 TM01 Termination of appointment of Jonathan Booth as a director on 14 January 2022
18 Jan 2022 TM02 Termination of appointment of Jonathan Booth as a secretary on 14 January 2022
18 Jan 2022 TM01 Termination of appointment of Simon Charles Newton Marshall as a director on 14 January 2022
18 Jan 2022 AP01 Appointment of Mr Stuart Haydon as a director on 14 January 2022
18 Jan 2022 AP01 Appointment of Ms Karen Leigh as a director on 14 January 2022
11 Jan 2022 TM01 Termination of appointment of Christopher Roy Marshall as a director on 28 November 2021
19 Oct 2021 AP01 Appointment of Mr Jonathan Booth as a director on 1 October 2021
18 Jun 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
15 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 February 2021
  • GBP 117
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 167
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2021.
15 Dec 2020 SH08 Change of share class name or designation
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 30
16 Sep 2020 CS01 Confirmation statement made on 10 September 2019 with updates
11 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association