About

Registered Number: 05234566
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 44 Queen Street, Hull, HU1 1UU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.