Riverside Operations Ltd was registered on 22 June 1992 and are based in Hexham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Riverside Operations Ltd. The current directors of this business are listed as Williams, Dawn, Balman, Andrew Timothy, Jones, Richard Martin Vaughan, Morse, John Bede in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALMAN, Andrew Timothy | 29 September 1992 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Dawn | 20 September 2002 | - | 1 |
JONES, Richard Martin Vaughan | 29 September 1992 | 21 June 2008 | 1 |
MORSE, John Bede | 09 March 1995 | 16 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 26 July 2018 | |
CH01 - Change of particulars for director | 07 April 2018 | |
PSC04 - N/A | 07 April 2018 | |
AD01 - Change of registered office address | 04 April 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 16 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CH03 - Change of particulars for secretary | 01 March 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
AD01 - Change of registered office address | 27 February 2017 | |
AR01 - Annual Return | 05 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 05 August 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2009 | |
353 - Register of members | 05 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 August 2009 | |
AA - Annual Accounts | 22 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 13 April 2007 | |
AAMD - Amended Accounts | 29 November 2006 | |
AAMD - Amended Accounts | 30 August 2006 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 30 March 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 17 August 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 20 July 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 30 November 2001 | |
AA - Annual Accounts | 03 May 2001 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 08 December 1999 | |
225 - Change of Accounting Reference Date | 05 July 1999 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
225 - Change of Accounting Reference Date | 13 July 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 23 September 1997 | |
363s - Annual Return | 23 September 1997 | |
AUD - Auditor's letter of resignation | 16 December 1996 | |
AUD - Auditor's letter of resignation | 16 December 1996 | |
395 - Particulars of a mortgage or charge | 09 October 1996 | |
AA - Annual Accounts | 02 September 1996 | |
AA - Annual Accounts | 01 November 1995 | |
288 - N/A | 18 September 1995 | |
363s - Annual Return | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 18 March 1995 | |
288 - N/A | 10 March 1995 | |
AA - Annual Accounts | 05 October 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 21 August 1993 | |
288 - N/A | 03 November 1992 | |
288 - N/A | 03 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1992 | |
287 - Change in situation or address of Registered Office | 20 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 October 1992 | |
NEWINC - New incorporation documents | 22 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 1996 | Fully Satisfied |
N/A |
Debenture | 16 March 1995 | Fully Satisfied |
N/A |