About

Registered Number: 07172699
Date of Incorporation: 01/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 4 The Office Campus, Paragon Business Park, Wakefield, WF1 2UY,

 

Having been setup in 2010, Riverside Greetings Ltd are based in Wakefield, it's status is listed as "Active". This business has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 13 May 2020
AA01 - Change of accounting reference date 31 December 2019
MORT MISC - N/A 06 November 2019
MR04 - N/A 24 October 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 July 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AA - Annual Accounts 04 November 2017
SH08 - Notice of name or other designation of class of shares 27 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
RESOLUTIONS - N/A 19 April 2017
RESOLUTIONS - N/A 19 April 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 06 March 2017
MR01 - N/A 23 February 2017
MR01 - N/A 09 February 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 26 January 2017
RESOLUTIONS - N/A 17 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 March 2013
AP01 - Appointment of director 05 November 2012
CERTNM - Change of name certificate 10 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 December 2011
CERTNM - Change of name certificate 11 July 2011
AR01 - Annual Return 30 March 2011
NEWINC - New incorporation documents 01 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Fully Satisfied

N/A

A registered charge 06 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.