Advanced company searchLink opens in new window

RIVERSIDE RESTAURANT (BRIDPORT) LIMITED

Company number 10018343

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)
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
14 Feb 2022 CH01 Director's details changed for Mr Nicola Jane Cooper on 14 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
11 Jul 2018 AD01 Registered office address changed from 6a Boyces Avenue Bristol BS8 4AA England to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 11 July 2018
04 Jul 2018 PSC02 Notification of Cooper Briggs Clarke Limited as a person with significant control on 7 June 2018
04 Jul 2018 PSC07 Cessation of Leslie James Neil Chilcott as a person with significant control on 7 June 2018
04 Jul 2018 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to 6a Boyces Avenue Bristol BS8 4AA on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Kyle Mcleod Clarke as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Nicola Jane Cooper as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Richard James Cooper as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Andrew David Briggs as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Leslie James Neil Chilcott as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Adrian Nicholas Humphries as a director on 4 July 2018