About

Registered Number: 01821704
Date of Incorporation: 04/06/1984 (40 years ago)
Company Status: Active
Registered Address: 25 Clinton Place, Seaford, BN25 1NP,

 

Riverside Court (Newhaven) Ltd was established in 1984, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has 9 directors listed as Boxall, Mark James, Shelton, Phyllis, Beard, Michael John, Buckett, Doreen Elizabeth, English, Clair, Forsyth, Ian Alexander, Long, Keith Arthur Allan, Parker, Andrew Philip, Woodhurst, Frank Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, Phyllis 08 August 1996 - 1
BEARD, Michael John N/A 02 December 1994 1
BUCKETT, Doreen Elizabeth 23 May 1994 21 August 2002 1
ENGLISH, Clair 02 December 1994 21 August 2002 1
FORSYTH, Ian Alexander N/A 08 August 1996 1
LONG, Keith Arthur Allan 21 August 2002 18 August 2004 1
PARKER, Andrew Philip 11 October 2007 09 August 2017 1
WOODHURST, Frank Ernest N/A 23 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BOXALL, Mark James 31 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CH03 - Change of particulars for secretary 27 May 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 24 March 2016
AP01 - Appointment of director 10 February 2016
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 April 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 28 April 1997
AAMD - Amended Accounts 02 October 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 28 April 1995
288 - N/A 09 April 1995
AA - Annual Accounts 26 July 1994
288 - N/A 17 June 1994
288 - N/A 16 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 25 June 1992
363b - Annual Return 12 May 1992
288 - N/A 14 April 1992
288 - N/A 02 October 1991
288 - N/A 08 August 1991
288 - N/A 25 July 1991
288 - N/A 20 May 1991
363b - Annual Return 20 May 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 18 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 26 May 1988
363 - Annual Return 10 June 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
288 - N/A 10 June 1987
AA - Annual Accounts 20 December 1986
AA - Annual Accounts 20 December 1986
288 - N/A 08 December 1986
288 - N/A 30 September 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 04 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.