RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED
Company number 03513635
- Company Overview for RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED (03513635)
- Filing history for RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED (03513635)
- People for RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED (03513635)
- More for RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED (03513635)
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) |
---|---|---|---|
03 Mar 2015 | TM01 | Termination of appointment of Shirley Amy Smart as a director on 17 December 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Geoffrey Alan Lumley as a director on 17 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Raymond Harrington-Vail as a director on 27 August 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Alistair Wakely as a director on 27 August 2014 | |
16 Dec 2014 | AP01 | Appointment of Mrs Jacqueline Louise Casey as a director on 27 August 2014 | |
16 Dec 2014 | AP01 | Appointment of Miss Emma Jane Corina as a director on 27 August 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Judith Green as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Rodney Ireland as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Brian Drake as a director | |
11 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2012 | |
03 Apr 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
|
|
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2011 | AP03 | Appointment of Miss Claire Cheek as a secretary | |
04 Jul 2011 | TM02 | Termination of appointment of Robert Taplin as a secretary | |
24 Jun 2011 | TM01 | Termination of appointment of Yvonne Jukes as a director | |
31 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Patrick Noctor on 1 January 2010 |