About

Registered Number: 05215196
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Chartered Accountants, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Having been setup in 2004, Riverline Aspects Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". We do not know the number of employees at this company. The current directors of Riverline Aspects Ltd are listed as Rudd, Michael John, Purvis, Danielle Lee, Rudd, Vicki, Attwood, Laura Ann, Dr, Purvis, Danielle Lee, Rudd, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Michael John 17 January 2018 - 1
ATTWOOD, Laura Ann, Dr 31 July 2009 02 April 2015 1
PURVIS, Danielle Lee 01 April 2015 13 October 2017 1
RUDD, Michael John 07 January 2005 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
PURVIS, Danielle Lee 01 April 2015 13 October 2017 1
RUDD, Vicki 07 January 2005 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC04 - N/A 27 August 2020
PSC04 - N/A 26 August 2020
PSC04 - N/A 26 August 2020
PSC04 - N/A 26 August 2020
PSC04 - N/A 25 August 2020
PSC04 - N/A 25 August 2020
AA - Annual Accounts 26 May 2020
CH01 - Change of particulars for director 27 April 2020
CH03 - Change of particulars for secretary 27 April 2020
CH01 - Change of particulars for director 27 April 2020
CS01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 21 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 20 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 08 June 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 10 November 2009
SH01 - Return of Allotment of shares 06 November 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.