RIVERSIDE (THAMES) LTD: Filings
Overview
| Company Name | RIVERSIDE (THAMES) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06427503 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RIVERSIDE (THAMES) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 064275030004, created on Nov 12, 2020 | 43 pages | MR01 | ||
Termination of appointment of Andrew Robert Pike as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Change of details for Riverside Resource Recovery Limited as a person with significant control on Feb 24, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on Feb 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Termination of appointment of Julian William Walker as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Douglas Iain Sutherland as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Charles Nicholas Pollard as a director on Apr 23, 2019 | 1 pages | TM01 | ||
Appointment of Mr Benjamin James Butler as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Llewelyn Milnes-James as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Notification of Riverside Resource Recovery Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0