Advanced company searchLink opens in new window

SOUTH OF THE RIVER LIMITED

Company number 03931111

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from 24 Cherry Orchard Road Bromley BR2 8NE England to 9 Sevenoaks Business Centre Cramptons Road Sevenoaks TN14 5DQ on 16 February 2022
21 Jan 2022 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CH01 Director's details changed for Rebecca Lee Veasey on 22 February 2000
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 PSC01 Notification of Rebecca Lee Veasey as a person with significant control on 3 January 2018
04 Jan 2018 PSC07 Cessation of Thomas Horsman as a person with significant control on 3 January 2018
04 Jan 2018 TM01 Termination of appointment of Thomas Vincent Horsman as a director on 3 January 2018
04 Jan 2018 TM01 Termination of appointment of Beverley Jane Horsman as a director on 3 January 2018
04 Jan 2018 TM02 Termination of appointment of Thomas Vincent Horsman as a secretary on 3 January 2018
04 Jan 2018 AD01 Registered office address changed from 56 Westow Street London SE19 3AF to 24 Cherry Orchard Road Bromley BR2 8NE on 4 January 2018
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates