Advanced company searchLink opens in new window

PJ RIVERSIDE LIMITED

Company number 06740705

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)
11 Dec 2015 CH01 Director's details changed for Mr Paul Calvesbert on 4 November 2015
11 Dec 2015 CH01 Director's details changed for Karen Louise Sharp on 4 November 2015
17 Sep 2015 MR01 Registration of charge 067407050003, created on 11 September 2015
17 Mar 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
13 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
13 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
04 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Paul Calvesbert on 20 January 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 31 March 2011
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Paul Calvesbert on 3 November 2010
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
04 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Paul Calvesbert on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Mr Paul Calvesbert on 1 October 2009
21 Nov 2009 AP01 Appointment of Karen Louise Sharp as a director
13 Nov 2009 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 13 November 2009