Advanced company searchLink opens in new window

RIVER STREET MOLLINGTON LIMITED

Company number 05000036

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 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-07-15
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