Advanced company searchLink opens in new window

RIVERSIDE CONSULTANCY SERVICES LIMITED

Company number 04136839

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)
28 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
14 Sep 2015 AA Full accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
05 Feb 2015 CH01 Director's details changed for Mr Max Laurence Steinberg on 3 February 2015
08 Jan 2015 CH01 Director's details changed for Ms Sally Elizabeth Smith on 30 September 2014
10 Nov 2014 AA Full accounts made up to 31 March 2014
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2014 AP01 Appointment of Ms Sally Elizabeth Smith as a director
16 Jun 2014 AP01 Appointment of Mr Michael Joseph Little as a director
28 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH01 Director's details changed for Mr Philip James Han on 20 January 2014
28 Jan 2014 TM01 Termination of appointment of Anne Jones as a director
10 Dec 2013 AP01 Appointment of Mr Jonathan Christopher Dale as a director
10 Dec 2013 AP01 Appointment of Mr Paul Forster-Jones as a director
13 Nov 2013 AA Full accounts made up to 31 March 2013
28 Oct 2013 TM01 Termination of appointment of Paul Brant as a director
30 Sep 2013 TM01 Termination of appointment of Cecilia Kennefick as a director
18 Sep 2013 TM01 Termination of appointment of Yashar Turgut as a director
04 Jun 2013 TM01 Termination of appointment of David Jepson as a director
03 Jun 2013 CH01 Director's details changed for Mrs Joy Elizabeth Baggaley on 1 June 2013
17 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 31 March 2012
15 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 document for Mrs Cecillia Josephine Kennefick
23 Feb 2012 AP03 Appointment of Mrs Lynn Frances Mccracken as a secretary
23 Feb 2012 TM02 Termination of appointment of Joy Baggaley as a secretary