- Company Overview for THI RIVERSIDE LIMITED (07603506)
- Filing history for THI RIVERSIDE LIMITED (07603506)
- People for THI RIVERSIDE LIMITED (07603506)
- Charges for THI RIVERSIDE LIMITED (07603506)
- More for THI RIVERSIDE LIMITED (07603506)
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) |
---|---|---|---|
13 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
12 May 2013 | TM01 | Termination of appointment of Peter Charles Stone as a director on 17 January 2013 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
16 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 | |
15 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
13 Feb 2012 | AP03 | Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from Hilbre Riverside Park Southwood Road Bromborough Wirral Cheshire CH62 3QX England on 13 February 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of Garry Lewis as a director on 8 February 2012 | |
28 Oct 2011 | AP01 | Appointment of Peter Charles Stone as a director on 14 July 2011 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
13 Oct 2011 | SH08 | Change of share class name or designation | |
13 Oct 2011 | AP01 | Appointment of Mr Michael Richard Lethaby as a director on 14 July 2011 | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | CH01 | Director's details changed for Mr Gary Lewis on 12 July 2011 | |
25 May 2011 | CERTNM |
Company name changed thi newco LIMITED\certificate issued on 25/05/11
|
|
25 May 2011 | CONNOT | Change of name notice | |
13 Apr 2011 | NEWINC |
Incorporation
|