- Company Overview for RIVER STREET MOLLINGTON LIMITED (05000036)
- Filing history for RIVER STREET MOLLINGTON LIMITED (05000036)
- People for RIVER STREET MOLLINGTON LIMITED (05000036)
- Charges for RIVER STREET MOLLINGTON LIMITED (05000036)
- Insolvency for RIVER STREET MOLLINGTON LIMITED (05000036)
- More for RIVER STREET MOLLINGTON LIMITED (05000036)
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 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Mr Charles Richard Topham on 19 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Alan Dingley on 19 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Robert Thomas Newham on 19 December 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Aug 2010 | CERTNM |
Company name changed bell investments (uk) LIMITED\certificate issued on 18/08/10
|
|
18 Aug 2010 | CONNOT | Change of name notice | |
06 May 2010 | AR01 | Annual return made up to 19 December 2009 | |
06 May 2010 | AP03 | Appointment of Darren Lee Holt as a secretary | |
11 Mar 2010 | AD01 | Registered office address changed from 8 Mollington Grange Parkgate Road Chester Cheshire CH1 6NP on 11 March 2010 | |
13 Nov 2009 | TM01 | Termination of appointment of Michael Bell as a director | |
13 Nov 2009 | TM01 | Termination of appointment of David Bell as a director | |
13 Nov 2009 | TM02 | Termination of appointment of Michael Bell as a secretary | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jul 2009 | 288b | Appointment terminated director john o'sullivan | |
09 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
06 Feb 2009 | 288c | Director's change of particulars / charles topham / 29/09/2008 | |
22 Oct 2008 | 288a | Director appointed robert thomas newham |