- Company Overview for BARKING RIVERSIDE LIMITED (05055132)
- Filing history for BARKING RIVERSIDE LIMITED (05055132)
- People for BARKING RIVERSIDE LIMITED (05055132)
- Charges for BARKING RIVERSIDE LIMITED (05055132)
- More for BARKING RIVERSIDE LIMITED (05055132)
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) |
---|---|---|---|
05 Apr 2019 | MR01 |
Registration of charge 050551320003, created on 29 March 2019
|
|
05 Apr 2019 | MR01 |
Registration of charge 050551320004, created on 29 March 2019
|
|
28 Feb 2019 | MA | Memorandum and Articles of Association | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr James Stewart Murray on 11 April 2018 | |
18 Dec 2018 | AP01 | Appointment of Ms Diane Linda Hart as a director on 1 February 2018 | |
09 May 2018 | TM01 | Termination of appointment of Fiona Duncan as a director on 4 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Neil Robert Hook as a director on 4 May 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from One Kings Hall Mews London SE13 5JQ England to 29-35 West Ham Lane London E15 4PH on 10 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Jerome Patrick Geoghegan as a director on 23 November 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
16 Dec 2016 | AP01 | Appointment of Mr James Stewart Murray as a director on 21 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Richard Anthony Blakeway as a director on 3 April 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Edward Paul Farnsworth as a director on 7 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Andrew Peter Rowland as a director on 7 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Jerome Patrick Geoghegan as a director on 7 March 2016 | |
13 Apr 2016 | AP03 | Appointment of Emuoborohwo Siakpere as a secretary on 7 March 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Simon Scougall as a secretary on 7 March 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AD01 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to One Kings Hall Mews London SE13 5JQ on 30 March 2016 |