Advanced company searchLink opens in new window

RIVER COURT LUTON LIMITED

Company number 03194578

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)
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,850
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 TM01 Termination of appointment of Gary Slack as a director
21 Jun 2013 TM01 Termination of appointment of a director
21 Jun 2013 TM01 Termination of appointment of Mohammed Hassan as a director
21 Jun 2013 AP03 Appointment of Rupert James Nixon as a secretary
21 Jun 2013 AP01 Appointment of Aiden Christopher Feerick as a director
21 Jun 2013 AP01 Appointment of Edward Rex Wood as a director
21 Jun 2013 AP01 Appointment of Geoffrey Jacobus Robins as a director
21 Jun 2013 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 21 June 2013
21 Jun 2013 TM02 Termination of appointment of Vincent Slack as a secretary
30 May 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed
19 Apr 2011 CH03 Secretary's details changed for Vincent Garry Slack on 12 April 2011
19 Apr 2011 TM01 Termination of appointment of Claude Burton as a director
19 Apr 2011 AP01 Appointment of Mr Mohammed Raza Hassan as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders