Advanced company searchLink opens in new window

RIVER'S EDGE ESTATES LIMITED

Company number 01043734

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)
02 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 264
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 263
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 262
10 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
13 Nov 2009 CH04 Secretary's details changed for Hanover Management Services Limited on 24 October 2009
02 Nov 2009 CH01 Director's details changed for John Patrick Kennedy on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Duncan James Salvesen on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Trevor Moross on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Philip John Wade on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Alan Jay Leibowitz on 1 October 2009
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 261
06 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Nov 2008 363a Return made up to 24/10/08; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from 16 hans road london SW3 irs
15 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 01/10/2008