Riverside Property (Hull) Ltd was registered on 17 September 2004 with its registered office in Hull, it has a status of "Active". This company has 6 directors listed. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEVELAND, Claire Louise | 03 April 2019 | - | 1 |
MITCHELL, Benjamin James | 01 May 2018 | - | 1 |
MITCHELL, Georgia Louise | 29 June 2017 | - | 1 |
GREEN, Paul David | 17 September 2004 | 15 November 2007 | 1 |
RASON, Debra Jeanne | 27 April 2017 | 12 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Teresa | 17 September 2004 | 15 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2020 | |
AA - Annual Accounts | 02 April 2020 | |
SH01 - Return of Allotment of shares | 19 February 2020 | |
CS01 - N/A | 18 September 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AA - Annual Accounts | 24 January 2019 | |
PSC01 - N/A | 17 September 2018 | |
PSC07 - N/A | 17 September 2018 | |
TM01 - Termination of appointment of director | 17 September 2018 | |
CS01 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 21 September 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
MR01 - N/A | 21 June 2017 | |
AP01 - Appointment of director | 27 April 2017 | |
AA - Annual Accounts | 26 January 2017 | |
MR01 - N/A | 23 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 16 September 2009 | |
353 - Register of members | 16 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 19 November 2008 | |
353 - Register of members | 19 November 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 15 November 2005 | |
287 - Change in situation or address of Registered Office | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
NEWINC - New incorporation documents | 17 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 18 January 2017 | Outstanding |
N/A |