Advanced company searchLink opens in new window

BARKING RIVERSIDE LIMITED

Company number 05055132

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)
05 Apr 2019 MR01 Registration of charge 050551320003, created on 29 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
05 Apr 2019 MR01 Registration of charge 050551320004, created on 29 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
28 Feb 2019 MA Memorandum and Articles of Association
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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