- Company Overview for SOUTH OF THE RIVER LIMITED (03931111)
- Filing history for SOUTH OF THE RIVER LIMITED (03931111)
- People for SOUTH OF THE RIVER LIMITED (03931111)
- More for SOUTH OF THE RIVER LIMITED (03931111)
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) |
---|---|---|---|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Rebecca Lee Veasey on 22 February 2014 | |
27 Aug 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Rebecca Lee Veasey on 14 March 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Rebecca Lee Veasey on 24 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Thomas Vincent Horsman on 24 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Beverley Jane Horsman on 24 February 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 24 February 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Rebecca Lee Veasey on 11 February 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
09 Feb 2009 | 288c | Director's change of particulars / rebecca veasey / 09/02/2009 |