About

Registered Number: 05233139
Date of Incorporation: 16/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ,

 

Based in Cheshire, Riverside Surveys Ltd was registered on 16 September 2004, it has a status of "Active". The current directors of this business are listed as Ward, Timothy Michael, Cox, Maria, Ward, Jenny. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Timothy Michael 16 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Maria 01 October 2007 01 June 2014 1
WARD, Jenny 16 September 2004 01 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 11 September 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 September 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 12 April 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.