RIVERSIDE COURT HOLMBRIDGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02993768 |
Category | Private Limited Company |
Incorporated | 23 Nov 1994 |
Age | 29 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Manchester
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Manchester
Documents
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
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
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lucy Verrill
Documents
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
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
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
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Manchester
Documents
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
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Hirstwood
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
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
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
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
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
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
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
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
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
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
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
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
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
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
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; no change of members
Documents
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
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; full list of members
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; no change of members
Documents
Some Companies
24 GARNGABER AVENUE,KIRKINTILLOCH,G66 4LL
Number: | SC474989 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION OFFICES,WHITEHEAD,BT38 9QG
Number: | NI036933 |
Status: | ACTIVE |
Category: | Private Limited Company |
VITALITY HOUSE,LEEDS,LS4 2BQ
Number: | 08522451 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SWAYFIELD AVE,MANCHESTER,M13 0NQ
Number: | 10320802 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |