Advanced company searchLink opens in new window

RIVERSIDE TANKER CHARTERING LIMITED

Company number 02080893

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)
16 Dec 2023 AA Accounts for a small company made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
12 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
04 Mar 2022 RP04AP01 Second filing for the appointment of Mr Rodney Basil Lloyd as a director
04 Mar 2022 RP04AP01 Second filing for the appointment of Mr Rodney Basil Lloyd as a director
26 Oct 2021 AA Accounts for a small company made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Mar 2021 PSC05 Change of details for Flw Holding Limited as a person with significant control on 28 October 2020
08 Mar 2021 CH01 Director's details changed for Mr James Robert Woolfson on 28 October 2020
08 Mar 2021 CH01 Director's details changed for Mr Christopher Michael Bates Fraser on 28 October 2020
08 Mar 2021 CH01 Director's details changed for Mr Rodney Basil Lloyd on 28 October 2020
08 Mar 2021 CH01 Director's details changed for Mr Christopher Michael Bates Fraser on 28 October 2020
17 Dec 2020 AA Accounts for a small company made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from The Lodge, Munro House Portsmouth Road Cobham Surrey KT11 1TA to Warwick House Claremont Lane Esher KT10 9DP on 6 November 2020
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 2 July 2019
09 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
09 Jul 2020 PSC05 Change of details for Flw Holding Limited as a person with significant control on 11 March 2020
09 Jul 2020 PSC07 Cessation of Riverside Tanker Chartering Holdings Limited as a person with significant control on 11 March 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2020 PSC05 Change of details for Flw Holding Limited as a person with significant control on 10 March 2020
02 Jun 2020 PSC02 Notification of Flw Holding Limited as a person with significant control on 5 June 2017
02 Jun 2020 PSC07 Cessation of Justin Granville Marsham as a person with significant control on 10 March 2020
02 Jun 2020 PSC07 Cessation of Bo Ejler Rasmussen as a person with significant control on 5 June 2017
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019