Advanced company searchLink opens in new window

RIVERSIDE QUARTER RESIDENTS ASSOCIATION LIMITED

Company number 13506884

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)
25 Apr 2024 AA Micro company accounts made up to 31 December 2023
15 Jan 2024 TM01 Termination of appointment of Lauren Stretch as a director on 5 January 2024
11 Sep 2023 AD01 Registered office address changed from PO Box 79825 5 Eastfields Avenue 5 Eastfields Avenue London SW18 9UP England to PO Box 79825 Five Riverside 5 Eastfields Avenue London SW18 9UP on 11 September 2023
21 Aug 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH Wales to PO Box 79825 5 Eastfields Avenue 5 Eastfields Avenue London SW18 9UP on 22 June 2023
16 Jun 2023 AA Micro company accounts made up to 31 July 2022
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
04 May 2023 TM01 Termination of appointment of Michael O'kelly Webber as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Lauren Stretch as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Peter Ronald Moulden as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Gary Scott Pemberton as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Arthur Christopher David Rennie-Smith as a director on 21 April 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
26 Oct 2022 AP01 Appointment of John Pain as a director on 27 July 2022
18 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
31 May 2022 TM01 Termination of appointment of Clive Roberts as a director on 12 January 2022
03 Dec 2021 AP01 Appointment of Andrew Robert Hay Thomson as a director on 27 November 2021
02 Oct 2021 AP01 Appointment of Mr Neil Howard Wise as a director on 8 September 2021
12 Aug 2021 AP04 Appointment of 7Side Secretarial Limited as a secretary on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH on 12 August 2021
12 Jul 2021 NEWINC Incorporation