- Company Overview for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- Filing history for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- People for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- Insolvency for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- More for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
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) |
---|---|---|---|
23 May 2012 | CH01 | Director's details changed for Mr Charles Richard Topham on 8 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
30 Apr 2010 | AP01 | Appointment of Darren Lee Holt as a director | |
30 Apr 2010 | AP01 | Appointment of Robert Thomas Newham as a director | |
30 Apr 2010 | AP03 | Appointment of Darren Lee Holt as a secretary | |
15 Mar 2010 | AD01 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ on 15 March 2010 | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
21 Dec 2009 | CERTNM | Company name changed charles topham (private bank) LIMITED\certificate issued on 21/12/09 | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | CONNOT | Change of name notice | |
18 Sep 2009 | 288b | Appointment terminated secretary john o'sullivan | |
24 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
07 Oct 2008 | 225 | Accounting reference date extended from 30/04/2009 to 31/08/2009 | |
13 Aug 2008 | 88(2) | Ad 06/06/08\gbp si 999@1=999\gbp ic 1/1000\ | |
13 Aug 2008 | 123 | Nc inc already adjusted 06/06/08 | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2008 | CERTNM | Company name changed volehill LTD\certificate issued on 28/07/08 | |
21 Jul 2008 | 288a | Director appointed charles richard topham | |
21 Jul 2008 | 288a | Secretary appointed john o'sullivan | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 39A leicester road salford manchester M7 4AS |