- Company Overview for ALBANY RIVERSIDE COMPANY LIMITED (02145633)
- Filing history for ALBANY RIVERSIDE COMPANY LIMITED (02145633)
- People for ALBANY RIVERSIDE COMPANY LIMITED (02145633)
- More for ALBANY RIVERSIDE COMPANY LIMITED (02145633)
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) |
---|---|---|---|
22 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Apr 2012 | AP01 | Appointment of Martine Jeannine Juliette Roscorla as a director | |
28 Mar 2012 | AP01 | Appointment of Vivienne Mary Douglas as a director | |
05 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
12 Jul 2011 | TM01 | Termination of appointment of Claire Ferguson as a director | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Apr 2011 | AP01 | Appointment of Sylvia Mary Oates as a director | |
14 Dec 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Antony Julian Levy on 1 November 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Jorge Humberto Toro on 1 November 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Ronald John Wyatt on 1 November 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Dr Claire Ferguson on 1 November 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Anthony Julian Levey on 1 November 2009 | |
02 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
17 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
04 Dec 2008 | 288a | Secretary appointed anthony julian levey | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG | |
08 Apr 2008 | 288a | Director appointed dr claire elizabeth ferguson | |
14 Mar 2008 | 288b | Appointment terminated director charles cohen | |
14 Mar 2008 | 288b | Appointment terminated director and secretary olive wright | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW | |
21 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New director appointed |