- Company Overview for RIVERSIDE LIMITED (02837693)
- Filing history for RIVERSIDE LIMITED (02837693)
- People for RIVERSIDE LIMITED (02837693)
- Charges for RIVERSIDE LIMITED (02837693)
- Registers for RIVERSIDE LIMITED (02837693)
- More for RIVERSIDE LIMITED (02837693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2009 | AA | Full accounts made up to 31 December 2007 | |
13 Jan 2009 | 288a | Director appointed david jon leatherbarrow | |
12 Jan 2009 | 288b | Appointment terminated director stephen charlton | |
15 Jul 2008 | 288a | Secretary appointed eugene patrick scales | |
14 Jul 2008 | 288b | Appointment terminated secretary roger tyson | |
08 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
06 May 2008 | 288b | Appointment terminated director andrew hall | |
23 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2006 | |
01 Apr 2008 | 288a | Director appointed jog dhody | |
19 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2008 | 288c | Director's particulars changed | |
06 Dec 2007 | 288a | New director appointed | |
07 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 288b | Director resigned | |
09 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2007 | 288b | Director resigned | |
26 Jul 2007 | 288c | Director's particulars changed | |
24 Jul 2007 | 288a | New director appointed | |
31 May 2007 | 288b | Director resigned | |
04 May 2007 | 363a | Return made up to 30/04/07; full list of members | |
11 Apr 2007 | 288b | Director resigned | |
21 Mar 2007 | MISC | Section 394 | |
01 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Sep 2006 | AA | Full accounts made up to 31 December 2005 |