Leeds
LS1 2JG
Director Name | Anne Rebecca Campbell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 3-5 St. Pauls Street Leeds LS1 2JG |
Director Name | James Alexander Thornton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 3-5 St. Pauls Street Leeds LS1 2JG |
Director Name | Laura Natalie Clark |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 5 April |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
9 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 August 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
28 August 2015 | Registered office address changed from Gresham House 3-5 st Pauls Street Leeds LS1 2JG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 28 August 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
28 August 2015 | Registered office address changed from Gresham House 3-5 st Pauls Street Leeds LS1 2JG to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 28 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 3-5 st Pauls Street Leeds LS1 2JG on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to Gresham House 3-5 st Pauls Street Leeds LS1 2JG on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Director's details changed for James Alexander Thornton on 16 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Anne Rebecca Campbell on 16 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Andrew Neville Campbell on 16 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Andrew Neville Campbell on 16 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Anne Rebecca Campbell on 16 June 2015 (2 pages) |
6 August 2015 | Director's details changed for James Alexander Thornton on 16 June 2015 (2 pages) |
15 August 2014 | Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages) |
15 August 2014 | Appointment of Anne Rebecca Campbell as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of Andrew Neville Campbell as a director on 30 July 2014 (3 pages) |
15 August 2014 | Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages) |
15 August 2014 | Appointment of Anne Rebecca Campbell as a director on 30 July 2014 (3 pages) |
15 August 2014 | Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages) |
15 August 2014 | Appointment of Andrew Neville Campbell as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages) |
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Company name changed riversideco (no.7)\certificate issued on 13/08/14
|
13 August 2014 | Company name changed riversideco (no.7)\certificate issued on 13/08/14 (3 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|