Advanced company searchLink opens in new window

RIVERSIDE INVESTMENT PROPERTIES LIMITED

Company number 03865251

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)
27 Feb 2004 363(287) Registered office changed on 27/02/04
27 Feb 2004 288a New secretary appointed
27 Feb 2004 288b Secretary resigned
13 Feb 2004 287 Registered office changed on 13/02/04 from: 5 clare street worcester worcestershire WR1 2AP
09 Feb 2004 287 Registered office changed on 09/02/04 from: 7-11 minerva road park royal london NW10 6HJ
01 Oct 2003 AA Total exemption full accounts made up to 31 March 2002
02 May 2003 363s Return made up to 26/10/02; full list of members
19 Jul 2002 288b Secretary resigned
19 Jul 2002 288a New secretary appointed
22 Jan 2002 363s Return made up to 26/10/01; full list of members
10 Jan 2002 AA Accounts made up to 30 September 2000
08 Oct 2001 287 Registered office changed on 08/10/01 from: 16 high street chipping norton oxfordshire OX7 5AD
02 Oct 2001 225 Accounting reference date extended from 30/09/01 to 31/03/02
28 Sep 2001 CERTNM Company name changed fhg properties LIMITED\certificate issued on 28/09/01
24 Sep 2001 88(2)R Ad 28/06/01--------- £ si 99000@1=99000 £ ic 1000/100000
24 Sep 2001 123 Nc inc already adjusted 28/06/01
24 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Sep 2001 288b Secretary resigned
24 Sep 2001 288b Director resigned
24 Sep 2001 288a New secretary appointed
24 Sep 2001 288a New director appointed
12 Mar 2001 88(2)R Ad 02/06/00--------- £ si 998@1
22 Dec 2000 287 Registered office changed on 22/12/00 from: 5 clare street worcester worcestershire WR1 2AP