Advanced company searchLink opens in new window

RIVERSIDE TOPCO LIMITED

Company number 06318545

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)
29 Jun 2011 AA03 Resignation of an auditor
26 Jan 2011 AP01 Appointment of Mr Christopher Baty as a director
31 Dec 2010 AA Full accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
07 Apr 2010 AP01 Appointment of Mr Stephen Paul Edwards as a director
07 Apr 2010 TM01 Termination of appointment of Duncan Mactear as a director
18 Feb 2010 TM01 Termination of appointment of Fraser Davidson as a director
18 Feb 2010 TM02 Termination of appointment of Ian Wilson as a secretary
11 Jan 2010 AA Full accounts made up to 31 March 2009
27 Sep 2009 88(2) Ad 03/08/09\gbp si 250000@0.01=2500\gbp ic 972500/975000\
07 Sep 2009 363a Return made up to 19/07/09; full list of members
07 Sep 2009 288a Secretary appointed mr ian wilson
14 Aug 2009 288b Appointment terminated director john callaghan
14 Aug 2009 288b Appointment terminated secretary steven nelson
24 Mar 2009 AA Full accounts made up to 31 March 2008
01 Dec 2008 363a Return made up to 16/08/08; full list of members
01 Nov 2008 88(2) Ad 27/10/08\gbp si 250000@0.01=2500\gbp ic 20001/22501\
16 Oct 2008 288c Director and secretary's change of particulars / steven nelson / 13/10/2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from 10 bedford street london WC2E 9HE
13 Mar 2008 88(2) Ad 28/02/08\gbp si 2000000@0.01=20000\gbp ic 1/20001\
14 Aug 2007 288b Secretary resigned
14 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
14 Aug 2007 288a New director appointed
14 Aug 2007 122 Div 27/07/07