RIVERSIDE HOUSE PROPCO LIMITED - History of Changes


DateDescription
2024-04-15 delete general_emails in..@riversidehousemorpeth.co.uk
2024-04-15 delete email in..@riversidehousemorpeth.co.uk
2024-04-15 insert email ma..@riversidehousemorpeth.co.uk
2023-07-27 insert career_pages_linkeddomain facebook.com
2023-07-27 insert index_pages_linkeddomain facebook.com
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-06-30 delete index_pages_linkeddomain cqc.org.uk
2022-06-30 update robots_txt_status www.riversidehousemorpeth.co.uk: 200 => 404
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-17 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-16 delete source_ip 185.119.173.214
2022-02-16 insert source_ip 172.67.138.98
2022-02-16 insert source_ip 104.21.86.245
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-07-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-08 update company_status Active => Active - Proposal to Strike off
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-05-02 delete career_pages_linkeddomain trigger.studio
2020-05-02 delete contact_pages_linkeddomain trigger.studio
2020-05-02 delete index_pages_linkeddomain trigger.studio
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-05-26 insert contact_pages_linkeddomain facebook.com
2018-12-10 insert index_pages_linkeddomain cqc.org.uk
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / RIVERSIDE HOUSE (MORPETH) LIMITED / 30/11/2017
2018-01-07 delete address OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1HZ
2018-01-07 insert address SUITE A, 2ND FLOOR KENNEDY HOUSE 31 STAMFORD STREET ALTRINCHAM CHESHIRE ENGLAND WA14 1ES
2018-01-07 update registered_address
2017-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / RIVERSIDE HOUSE (MORPETH) LIMITED / 11/09/2017
2017-12-05 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / AKARI CARE HOMES LIMITED / 31/08/2016
2017-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2017 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ ENGLAND
2017-10-07 delete address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW
2017-10-07 insert address OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1HZ
2017-10-07 update registered_address
2017-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM
2017-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date null => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-09-16 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-07 update account_ref_month 7 => 10
2017-07-07 update accounts_next_due_date 2018-04-04 => 2017-09-16
2017-06-16 update statutory_documents PREVSHO FROM 31/07/2017 TO 31/10/2016
2016-09-08 update num_mort_charges 0 => 2
2016-09-08 update num_mort_outstanding 0 => 2
2016-08-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 102604910001
2016-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102604910002
2016-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102604910001
2016-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION