Advanced company searchLink opens in new window

RIVERSIDE LIMITED

Company number 02837693

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)
04 May 2009 AA Full accounts made up to 31 December 2007
13 Jan 2009 288a Director appointed david jon leatherbarrow
12 Jan 2009 288b Appointment terminated director stephen charlton
15 Jul 2008 288a Secretary appointed eugene patrick scales
14 Jul 2008 288b Appointment terminated secretary roger tyson
08 May 2008 363a Return made up to 30/04/08; full list of members
06 May 2008 288b Appointment terminated director andrew hall
23 Apr 2008 AA Accounts for a dormant company made up to 31 December 2006
01 Apr 2008 288a Director appointed jog dhody
19 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2008 288c Director's particulars changed
06 Dec 2007 288a New director appointed
07 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned
09 Aug 2007 MEM/ARTS Memorandum and Articles of Association
09 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2007 288b Director resigned
26 Jul 2007 288c Director's particulars changed
24 Jul 2007 288a New director appointed
31 May 2007 288b Director resigned
04 May 2007 363a Return made up to 30/04/07; full list of members
11 Apr 2007 288b Director resigned
21 Mar 2007 MISC Section 394
01 Mar 2007 403a Declaration of satisfaction of mortgage/charge
11 Sep 2006 AA Full accounts made up to 31 December 2005