- Company Overview for RIVERBANK DEVELOPMENTS LIMITED (02688016)
- Filing history for RIVERBANK DEVELOPMENTS LIMITED (02688016)
- People for RIVERBANK DEVELOPMENTS LIMITED (02688016)
- Charges for RIVERBANK DEVELOPMENTS LIMITED (02688016)
- More for RIVERBANK DEVELOPMENTS LIMITED (02688016)
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) |
---|---|---|---|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 22 February 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Trevor Anderton Ashworth on 17 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Ms Julie Black on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Stephen John Ashworth on 17 February 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
18 Feb 2009 | 190 | Location of debenture register | |
18 Feb 2009 | 353 | Location of register of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from oceanic waters meeting road bolton lancashire BL1 8TT united kingdom | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jul 2008 | 288a | Secretary appointed ms julie black | |
08 Jul 2008 | 288b | Appointment terminated secretary nicola ashworth | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from link 665 business centre todd hall road A56, rossendale lancashire BB4 5HU | |
18 Feb 2008 | 363a | Return made up to 17/02/08; full list of members |