Advanced company searchLink opens in new window

RIVERLAND (NEWARK) LIMITED

Company number 06265240

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)
03 Dec 2018 AA Accounts for a small company made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Dec 2017 AA Accounts for a small company made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015 AA Full accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
22 Dec 2014 AA Full accounts made up to 31 May 2014
20 Aug 2014 MR01 Registration of charge 062652400003, created on 19 August 2014
14 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 AD02 Register inspection address has been changed from C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH England to Pannell House Park Street Guildford Surrey GU1 4HN
14 May 2014 AA03 Resignation of an auditor
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 TM01 Termination of appointment of Peter Hirst as a director
06 May 2014 TM01 Termination of appointment of John Grantham as a director
06 May 2014 TM01 Termination of appointment of Richard France as a director
06 May 2014 TM01 Termination of appointment of Paul Caddick as a director
06 May 2014 TM02 Termination of appointment of Peter Hirst as a secretary
06 May 2014 AP03 Appointment of Cheryl Frances Moharm as a secretary
06 May 2014 AP01 Appointment of Cheryl Frances Moharm as a director
06 May 2014 AP01 Appointment of Mr Mark Simon Kingston as a director