Advanced company searchLink opens in new window

NEWRIVER RETAIL LIMITED

Company number 06685154

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)
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Oct 2012 AD01 Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Nick Justin Sewell on 23 August 2012
18 Oct 2012 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012
16 Oct 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 May 2012 TM02 Termination of appointment of Charles Occhino as a secretary
24 Apr 2012 AD01 Registered office address changed from 28 Brook Street London W1K 5DH on 24 April 2012
02 Sep 2011 CERTNM Company name changed new river retail LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
02 Sep 2011 AP01 Appointment of Mr Mark Anthony Philip Davies as a director
02 Sep 2011 AP01 Appointment of Mr Nicholas Sewell as a director
01 Aug 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
30 Nov 2010 AP03 Appointment of Mr Charles Frank Anthony Occhino as a secretary
30 Nov 2010 TM02 Termination of appointment of Edith Jessup as a secretary
15 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Dec 2009 AD01 Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009
29 Sep 2009 363a Return made up to 01/09/09; full list of members
29 Sep 2009 353 Location of register of members
29 Sep 2009 190 Location of debenture register
29 Sep 2009 287 Registered office changed on 29/09/2009 from nobles green mill lane dormansland surrey RH7 6NL
19 Sep 2008 288b Appointment terminated secretary temple secretaries LIMITED
19 Sep 2008 288b Appointment terminated director company directors LIMITED
19 Sep 2008 288a Secretary appointed edith jessup