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)
30 Mar 2016 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
16 Mar 2016 TM02 Termination of appointment of Simon Scougall as a secretary on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of Edward Francis Ayres as a director on 7 March 2016
14 Mar 2016 TM01 Termination of appointment of John Knowlton Watson as a director on 7 March 2016
10 Mar 2016 MR01 Registration of charge 050551320002, created on 7 March 2016
  • 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 381367.
22 Feb 2016 AA Full accounts made up to 31 July 2015
10 Feb 2016 AP03 Appointment of Mr Simon Scougall as a secretary on 1 February 2016
10 Feb 2016 TM02 Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016
08 Feb 2016 TM01 Termination of appointment of Richard Michael Burrows as a director on 3 November 2015
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 04/02/2016
04 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 TM01 Termination of appointment of Richard Michael Burrows as a director on 3 November 2015
11 Aug 2015 MR01 Registration of charge 050551320001, created on 6 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour 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 381367.
24 Jul 2015 AA Full accounts made up to 31 July 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
05 Jan 2015 AUD Auditor's resignation
19 Dec 2014 MISC Section 519
23 May 2014 AA Full accounts made up to 31 July 2013
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Mr John Knowlton Watson on 6 November 2013
10 Jun 2013 AP01 Appointment of Richard Blakeway as a director
04 Jun 2013 AA Full accounts made up to 31 July 2012
07 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
06 Feb 2012 AP01 Appointment of Richard Michael Burrows as a director
02 Feb 2012 TM01 Termination of appointment of Alistair Leitch as a director