About

Registered Number: 02332655
Date of Incorporation: 04/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7b , Riverside Works, Bradley Mills Road, Huddersfield, HD1 6PQ,

 

Based in Huddersfield, Riverside Pigeon Lofts Ltd was founded on 04 January 1989. Riverside Pigeon Lofts Ltd has 5 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Riccado N/A 22 February 1999 1
Secretary Name Appointed Resigned Total Appointments
FAWCETT, Michelle 22 April 1999 29 January 2007 1
HARDCASTLE, Dennis 21 April 2008 01 April 2015 1
HARDCASTLE, Russell 12 March 1992 22 April 1999 1
SYKES, Alison 29 January 2007 21 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 14 September 2016
CERTNM - Change of name certificate 04 March 2016
AR01 - Annual Return 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 31 January 2010
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363s - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
363s - Annual Return 29 January 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 10 March 2004
363a - Annual Return 10 March 2004
363a - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 10 March 2004
AA - Annual Accounts 10 March 2004
AC92 - N/A 03 March 2004
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
DISS40 - Notice of striking-off action discontinued 18 March 2003
AA - Annual Accounts 17 March 2003
GAZ1 - First notification of strike-off action in London Gazette 04 February 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 05 July 2001
DISS40 - Notice of striking-off action discontinued 17 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
363s - Annual Return 12 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 12 April 2001
GAZ1 - First notification of strike-off action in London Gazette 26 December 2000
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
AA - Annual Accounts 31 January 1998
395 - Particulars of a mortgage or charge 17 November 1997
AA - Annual Accounts 16 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 28 May 1996
395 - Particulars of a mortgage or charge 07 March 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 14 February 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 20 May 1992
287 - Change in situation or address of Registered Office 06 May 1992
363a - Annual Return 06 May 1992
RESOLUTIONS - N/A 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
363s - Annual Return 17 January 1992
363a - Annual Return 28 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 07 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
MEM/ARTS - N/A 20 April 1989
RESOLUTIONS - N/A 17 April 1989
RESOLUTIONS - N/A 17 April 1989
123 - Notice of increase in nominal capital 17 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
RESOLUTIONS - N/A 10 April 1989
CERTNM - Change of name certificate 07 April 1989
NEWINC - New incorporation documents 04 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 1997 Outstanding

N/A

Guarantee and debenture 28 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.