About

Registered Number: 06043915
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ,

 

Based in Widnes in Cheshire, Riverside Commercial Property Ltd was established in 2007, it's status is listed as "Active". There is one director listed for the company 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
TIMMINS, William Arthur 09 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 March 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
225 - Change of Accounting Reference Date 04 December 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
RESOLUTIONS - N/A 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.