Advanced company searchLink opens in new window

THE LANDINGS (RIVERSIDE) MANAGEMENT LIMITED

Company number 04892566

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)
17 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 23
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
14 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jul 2011 AP01 Appointment of Mr. Mark Anthony Ferguson as a director
20 Jul 2011 AP03 Appointment of Mr. Mark Anthony Ferguson as a secretary
07 Jul 2011 TM02 Termination of appointment of Shireen Hamlani as a secretary
07 Jul 2011 TM01 Termination of appointment of Shireen Hamlani as a director
06 Jun 2011 TM01 Termination of appointment of Alan Green as a director
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 22
14 Dec 2010 AD01 Registered office address changed from 15 Ferry Approach South Shields Tyne and Wear NE33 1JJ on 14 December 2010
22 Apr 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
25 Jan 2010 AP01 Appointment of David Stanley Farham as a director
25 Jan 2010 AP01 Appointment of Alan Green as a director
25 Jan 2010 AP01 Appointment of Shireen Sharon Hamlani as a director
14 Jan 2010 AP01 Appointment of Brian Robertson as a director
14 Jan 2010 AP03 Appointment of Shireen Sharon Hamlani as a secretary
11 Jan 2010 AD01 Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2010
24 Nov 2009 TM02 Termination of appointment of Michael Orr as a secretary
24 Nov 2009 TM01 Termination of appointment of Christopher Watson as a director
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 23