RIVERSIDE COURT HOLMBRIDGE MANAGEMENT LIMITED

Riverside Court Woodhead Road Riverside Court Woodhead Road, Holmfirth, HD9 2AJ, England
StatusACTIVE
Company No.02993768
CategoryPrivate Limited Company
Incorporated23 Nov 1994
Age29 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE COURT HOLMBRIDGE MANAGEMENT LIMITED is an active private limited company with number 02993768. It was incorporated 29 years, 7 months, 13 days ago, on 23 November 1994. The company address is Riverside Court Woodhead Road Riverside Court Woodhead Road, Holmfirth, HD9 2AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Powel

Appointment date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Alexandra Clifford

Termination date: 2020-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-28

Old address: 44 Thick Hollins Drive Meltham Holmfirth HD9 4DR United Kingdom

New address: Riverside Court Woodhead Road Holmbridge Holmfirth HD9 2AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy Featherstone

Termination date: 2018-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-07

Officer name: Jenny Alexandra Clifford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Le Gras

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Thornton

Appointment date: 2018-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Verrill

Termination date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-20

Old address: 42 Weavers Green Northallerton North Yorkshire DL7 8FL England

New address: 44 Thick Hollins Drive Meltham Holmfirth HD9 4DR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-06

Old address: 9 Riverside Court Woodhead Road Holmbridge Holmfirth HD9 2AJ

New address: 42 Weavers Green Northallerton North Yorkshire DL7 8FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Manchester

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Manchester

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: C/O 3 Riverside Court 3 Riverside Court Woodhead Road Holmbridge Holmfirth HD9 2AJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lucy Verrill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 8 Riverside Court Woodhead Road Holmbridge Holmfirth West Yorkshire HD9 2AJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Manchester

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: 47 Broadfield Park Holmfirth HD9 2JQ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Hirstwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Richard Guy Featherstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Laura Jayne Hirstwood

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2010

Action Date: 12 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-12

Old address: Flat 1 Riverside Court Woodhead Holmbridge Holmfirth HD9 2AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Richard Guy Featherstone

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Laura Jayne Hirstwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: flat 6 riverside court woodhead holmbridge holmfirth HD9 2AJ

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 22/09/99 from: mr peter liversedge 3 riverside court holmbridge holmfirth huddersfield west yorkshire HD7 1NL

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 13/07/98 from: flat 4 riverside court woodhead road holmbridge huddersfield HD7 1NL

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/96; no change of members

Documents

View document PDF


Some Companies

ARNBRAE CONSULTING LIMITED

24 GARNGABER AVENUE,KIRKINTILLOCH,G66 4LL

Number:SC474989
Status:ACTIVE
Category:Private Limited Company

BEST CONSTRUCTORS LTD

STATION OFFICES,WHITEHEAD,BT38 9QG

Number:NI036933
Status:ACTIVE
Category:Private Limited Company

CAFFE PICCO LIMITED

VITALITY HOUSE,LEEDS,LS4 2BQ

Number:08522451
Status:ACTIVE
Category:Private Limited Company

K W & S BUILDERS LTD

10 SWAYFIELD AVE,MANCHESTER,M13 0NQ

Number:10320802
Status:ACTIVE
Category:Private Limited Company

KHALSA BHATTI TRANSPORT LTD

32 BRYNHAFOD,AMMANFORD,SA18 3QH

Number:10713032
Status:ACTIVE
Category:Private Limited Company

THE GUILD OF HUMAN RESOURCE PROFESSIONALS LIMITED

1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:10569618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source