Advanced company searchLink opens in new window

ALBANY RIVERSIDE COMPANY LIMITED

Company number 02145633

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)
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