Advanced company searchLink opens in new window

TONJAN 3

Company number 09090277

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)
23 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC01 Notification of James Alexander Thornton as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Jonathan Henry Thornton as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Hilary Jane Thornton as a person with significant control on 6 April 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
03 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 5 April 2015
03 Jul 2015 AD01 Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015
02 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
15 Aug 2014 TM01 Termination of appointment of Matthew Neale Smith as a director on 30 July 2014
15 Aug 2014 TM01 Termination of appointment of Laura Natalie Clark as a director on 30 July 2014
15 Aug 2014 AP01 Appointment of James Alexander Thornton as a director on 30 July 2014
15 Aug 2014 AP01 Appointment of Mr Jonathan Henry Thornton as a director on 30 July 2014
15 Aug 2014 AP01 Appointment of Hilary Jane Thornton as a director on 30 July 2014
13 Aug 2014 CERTNM Company name changed riversideco (no.9)\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
13 Aug 2014 CONNOT Change of name notice
18 Jun 2014 MISC Statement of fact - name correction - riverside (no.9) changed to riversideco (no.9)
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • ANNOTATION Was incorporated on 17TH june 2014 under the name riversideco (no.9) and not the name riverside (no.9) as incorrectly shown on the face of the certificate of incorporation issued on that date.