- Company Overview for RIVERBLAID LIMITED (02341752)
- Filing history for RIVERBLAID LIMITED (02341752)
- People for RIVERBLAID LIMITED (02341752)
- Charges for RIVERBLAID LIMITED (02341752)
- More for RIVERBLAID LIMITED (02341752)
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) |
---|---|---|---|
07 Apr 2016 | AP01 | Appointment of Mr Shallesh Pankhania as a director on 7 April 2016 | |
17 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
17 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS on 21 February 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Philip Strangward on 1 August 2009 |