- Company Overview for RIVER'S EDGE ESTATES LIMITED (01043734)
- Filing history for RIVER'S EDGE ESTATES LIMITED (01043734)
- People for RIVER'S EDGE ESTATES LIMITED (01043734)
- Charges for RIVER'S EDGE ESTATES LIMITED (01043734)
- More for RIVER'S EDGE ESTATES LIMITED (01043734)
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) |
---|---|---|---|
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 264 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 263 | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 262 | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
13 Nov 2009 | CH04 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for John Patrick Kennedy on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Trevor Moross on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Philip John Wade on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 1 October 2009 | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 261 |