Advanced company searchLink opens in new window

RIVERLAND U.K. LIMITED

Company number 02845759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2010 AD02 Register inspection address has been changed
10 May 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
08 Dec 2009 AP01 Appointment of Steven Mark Pope as a director
05 Nov 2009 AA Full accounts made up to 31 May 2009
01 Sep 2009 363a Return made up to 18/08/09; full list of members
14 Nov 2008 AA Full accounts made up to 31 May 2008
20 Aug 2008 363a Return made up to 18/08/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
31 Oct 2007 AA Full accounts made up to 31 May 2007
13 Sep 2007 363a Return made up to 18/08/07; full list of members
23 Oct 2006 AA Full accounts made up to 31 May 2006
18 Aug 2006 363a Return made up to 18/08/06; full list of members
14 Aug 2006 288a New director appointed
11 Aug 2006 288b Director resigned
11 Aug 2006 288b Director resigned
11 Aug 2006 288a New director appointed
24 Oct 2005 AA Full accounts made up to 31 May 2005
31 Aug 2005 363a Return made up to 18/08/05; full list of members
13 Dec 2004 AA Full accounts made up to 31 May 2004
08 Sep 2004 363a Return made up to 18/08/04; full list of members
10 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2004 AUD Auditor's resignation
19 Nov 2003 AA Full accounts made up to 31 May 2003