Advanced company searchLink opens in new window

RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED

Company number 03513635

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)
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
  • GBP 2
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
  • ANNOTATION A Second Filed AR01 was registered on 18/04/2012
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