About

Registered Number: 04121635
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Riverside West (Block C) Commercial Ltd was founded on 08 December 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRANNEY, Jared Stephen Philip 28 March 2019 21 October 2019 1
MARKS, Benjamin James 09 September 2016 28 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 December 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP03 - Appointment of secretary 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 13 December 2018
AD04 - Change of location of company records to the registered office 22 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 18 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2016
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 20 October 2016
TM01 - Termination of appointment of director 14 September 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 21 October 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
CERTNM - Change of name certificate 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
RESOLUTIONS - N/A 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
225 - Change of Accounting Reference Date 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.