About

Registered Number: 06621786
Date of Incorporation: 17/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF,

 

Established in 2008, Riverside 2 Business Park Management Company Ltd are based in Stoke On Trent, Staffordshire, it's status is listed as "Active". Riverside 2 Business Park Management Company Ltd has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Aidan John 14 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC01 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
AA - Annual Accounts 13 January 2020
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 15 August 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 April 2011
AAMD - Amended Accounts 04 April 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 23 November 2009
AD01 - Change of registered office address 19 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
363a - Annual Return 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.