This company is commonly known as Cory Riverside (holdings) Ltd. The company was founded 16 years ago and was given the registration number 06505376. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CORY RIVERSIDE (HOLDINGS) LTD |
---|---|---|
Company Number | : | 06505376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 5, 10, Dominion Street, London, England, EC2M 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Secretary | 01 April 2016 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 08 January 2019 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 23 April 2019 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 15 February 2008 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 28 February 2013 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 22 May 2015 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 19 May 2009 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 24 August 2009 | Active |
Level 5, 10, Dominion Street, London, England, EC2M 2EF | Director | 28 September 2010 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 01 December 2015 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 05 December 2017 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 15 February 2008 | Active |
Wraymead, 158 Croydon Road, Reigate, RH2 0NG | Director | 15 February 2008 | Active |
Cory Riverside Energy Holdings Limited | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Cory Riverside (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type group. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type group. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type group. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type group. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Accounts with accounts type group. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.