- Company Overview for RIVERSIDE OPERATIONS LIMITED (02724854)
- Filing history for RIVERSIDE OPERATIONS LIMITED (02724854)
- People for RIVERSIDE OPERATIONS LIMITED (02724854)
- Charges for RIVERSIDE OPERATIONS LIMITED (02724854)
- More for RIVERSIDE OPERATIONS LIMITED (02724854)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
19 Jun 2015 | AD01 | Registered office address changed from Newbrough Farm House Newbrough Hexham Northumberland NE47 5AR England to Newbrough Farmhouse Newbrough Hexham Northumberland NE47 5AR on 19 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Balman Gallery Town Hall Buildings Princes Street Corbridge Northumberland NE45 5AD to Newbrough Farmhouse Newbrough Hexham Northumberland NE47 5AR on 19 June 2015 | |
19 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
18 Jul 2014 | AD01 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 18 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Andrew Timothy Balman on 1 June 2010 | |
12 May 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 22/06/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 29 howard street north shields tyne & wear NE30 1AR | |
05 Aug 2009 | 353 | Location of register of members | |
05 Aug 2009 | 190 | Location of debenture register | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2007 |