Advanced company searchLink opens in new window

NEWRIVER RETAIL (PAISLEY) LIMITED

Company number 07655878

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)
03 Dec 2019 AP01 Appointment of Mr William Thomas Hobman as a director on 26 November 2019
03 Dec 2019 TM01 Termination of appointment of Robert John Marcus as a director on 26 November 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Robert John Marcus on 12 July 2019
08 Jul 2019 TM01 Termination of appointment of Nicholas Justin Sewell as a director on 8 July 2019
08 Jul 2019 AP01 Appointment of Mr Robert John Marcus as a director on 8 July 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
31 Oct 2017 AA Full accounts made up to 31 March 2017
25 Sep 2017 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017
25 Sep 2017 AP03 Appointment of Robert John Marcus as a secretary on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 13,610,000
25 Aug 2017 MR04 Satisfaction of charge 076558780004 in full
25 Aug 2017 MR04 Satisfaction of charge 076558780005 in full
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
15 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
26 Oct 2016 AA Full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
21 Apr 2016 TM01 Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
21 Oct 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1