Advanced company searchLink opens in new window

RIVERSIDE BUILD LIMITED

Company number 13941215

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)
19 Feb 2024 CH01 Director's details changed for Paul Mark Hillard on 5 February 2024
19 Feb 2024 PSC01 Notification of Paul Mark Hillard as a person with significant control on 2 February 2024
05 Feb 2024 AD01 Registered office address changed from 3 Riverside Studios 3 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL United Kingdom to 27 Western Way Ryton Tyne and Wear NE40 3LR on 5 February 2024
05 Feb 2024 PSC07 Cessation of Frederick William Hall as a person with significant control on 2 February 2024
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Nov 2023 CERTNM Company name changed nuleaf build LIMITED\certificate issued on 24/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
18 Oct 2023 AD01 Registered office address changed from Unit 5 Concept Court Kettlestring Lane Clifton Moor York YO30 4XF United Kingdom to 3 Riverside Studios 3 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 18 October 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 PSC07 Cessation of Paul Mark Hillard as a person with significant control on 8 May 2022
11 May 2022 PSC01 Notification of Frederick William Hall as a person with significant control on 8 May 2022
06 May 2022 CERTNM Company name changed chp energy distribution LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
25 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted