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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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