About

Registered Number: 05586341
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: European House, Darlaston Road, Walsall, WS2 9SQ

 

Riverside Walk Stafford Management Company Ltd was registered on 07 October 2005 with its registered office in Walsall, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 December 2019
PSC01 - N/A 13 December 2019
PSC09 - N/A 13 December 2019
AA - Annual Accounts 22 November 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
225 - Change of Accounting Reference Date 10 February 2006
MEM/ARTS - N/A 24 January 2006
CERTNM - Change of name certificate 19 January 2006
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2006 Fully Satisfied

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.