Advanced company searchLink opens in new window

LTR (RIVERWALK) LIMITED

Company number 09497467

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)
09 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
22 Mar 2019 CH01 Director's details changed for Ms Katharine Morshead on 22 March 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
23 Mar 2018 PSC05 Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
09 Jan 2018 CONNOT Change of name notice
17 Nov 2017 AP01 Appointment of Mr Piers Devigne as a director on 16 October 2017
17 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Sep 2017 AD01 Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX United Kingdom to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
05 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 AD03 Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS
04 Apr 2016 AD02 Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS
11 Jan 2016 AP01 Appointment of Mr Daniel Harrison as a director on 7 January 2016
11 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)