About

Registered Number: 05481203
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 26 Tamerton Close, Riversedge, Tamerton, Foliot Plymouth, PL5 4JX

 

Founded in 2005, Riversedge Business Finance Ltd has its registered office in Foliot Plymouth, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Harvey, Jill Elizabeth, Harvey, Mark Stephen, Harvey, Jonathan Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Jill Elizabeth 15 June 2005 - 1
HARVEY, Mark Stephen 15 June 2005 - 1
HARVEY, Jonathan Neil 15 June 2005 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 16 March 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 31 December 2015
SH08 - Notice of name or other designation of class of shares 31 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.