About

Registered Number: 06422588
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 5, Riverside Court, Leek Road, Stoke-On-Trent, Staffordshire, ST1 6AQ,

 

Based in Stoke-On-Trent in Staffordshire, Riverside Court (Hanley) Ltd was founded on 08 November 2007, it's status at Companies House is "Active". The current directors of this company are Timmis, Gary, Deaville, Lillian, Frost, Stephen, Horton, Claire, Kempson, Matthew William, Peach, Alan, Podmore, Derrick Gordon, Timmis, Daphne Sybil, Timmis, David, Timmis, Gary, Timmis, Joanne Louise, Timmis, Daphne Sybil, Bunting, Terence William, Deaville, John Henry, Forrester, Steven Roy, Hughes, Charles, Timmis, Laura Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVILLE, Lillian 02 December 2016 - 1
FROST, Stephen 08 November 2007 - 1
HORTON, Claire 28 February 2018 - 1
KEMPSON, Matthew William 16 December 2016 - 1
PEACH, Alan 01 April 2014 - 1
PODMORE, Derrick Gordon 08 November 2007 - 1
TIMMIS, Daphne Sybil 08 November 2007 - 1
TIMMIS, David 01 September 2012 - 1
TIMMIS, Gary 05 September 2017 - 1
TIMMIS, Joanne Louise 08 November 2007 - 1
BUNTING, Terence William 08 November 2007 01 September 2012 1
DEAVILLE, John Henry 08 November 2007 02 December 2016 1
FORRESTER, Steven Roy 01 September 2012 05 September 2017 1
HUGHES, Charles 08 November 2007 16 December 2016 1
TIMMIS, Laura Anne 01 September 2012 15 September 2017 1
Secretary Name Appointed Resigned Total Appointments
TIMMIS, Gary 28 February 2018 - 1
TIMMIS, Daphne Sybil 29 March 2012 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 02 December 2018
AD01 - Change of registered office address 02 December 2018
TM02 - Termination of appointment of secretary 02 December 2018
AP03 - Appointment of secretary 02 December 2018
SH01 - Return of Allotment of shares 02 December 2018
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 09 April 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 22 August 2014
SH01 - Return of Allotment of shares 15 August 2014
AP01 - Appointment of director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 14 February 2013
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 28 August 2012
TM02 - Termination of appointment of secretary 29 March 2012
AP03 - Appointment of secretary 29 March 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 December 2008
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.