About

Registered Number: 04737030
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

 

The Croft Riverside Ltd was established in 2003, it's status is listed as "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
PSC04 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 17 October 2019
AA01 - Change of accounting reference date 17 July 2019
TM02 - Termination of appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
PSC04 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 05 February 2019
CH01 - Change of particulars for director 30 January 2019
PSC04 - N/A 30 January 2019
MR04 - N/A 10 January 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 February 2018
PSC04 - N/A 06 February 2018
CH01 - Change of particulars for director 01 February 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 24 April 2006
363a - Annual Return 06 April 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 10 March 2004
CERTNM - Change of name certificate 12 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

Guarantee & debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.