- Company Overview for RIVERSIDE VIEW LIMITED (04232574)
- Filing history for RIVERSIDE VIEW LIMITED (04232574)
- People for RIVERSIDE VIEW LIMITED (04232574)
- Charges for RIVERSIDE VIEW LIMITED (04232574)
- More for RIVERSIDE VIEW LIMITED (04232574)
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 Dec 2004 | 395 | Particulars of mortgage/charge | |
17 Aug 2004 | 395 | Particulars of mortgage/charge | |
01 Jul 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
10 Jun 2004 | 363s | Return made up to 12/06/04; full list of members | |
03 Jun 2004 | 395 | Particulars of mortgage/charge | |
31 Mar 2004 | 288a | New director appointed | |
29 Jul 2003 | 287 | Registered office changed on 29/07/03 from: no 41 woodland grove greenwich london SE10 9UL | |
10 Jun 2003 | 363s | Return made up to 12/06/03; full list of members | |
24 May 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
21 Jan 2003 | 363s | Return made up to 12/06/02; full list of members | |
21 Jan 2003 | 288b | Secretary resigned | |
21 Jan 2003 | 288a | New secretary appointed | |
07 Jan 2003 | 395 | Particulars of mortgage/charge | |
07 Jan 2003 | 395 | Particulars of mortgage/charge | |
21 Oct 2002 | 288a | New director appointed | |
26 Sep 2002 | 288b | Secretary resigned | |
19 Jun 2002 | 288a | New director appointed | |
08 Apr 2002 | 288b | Director resigned | |
08 Apr 2002 | 288b | Director resigned | |
08 Apr 2002 | 288a | New secretary appointed | |
08 Apr 2002 | 288a | New director appointed | |
15 Mar 2002 | 288b | Director resigned | |
05 Sep 2001 | 395 | Particulars of mortgage/charge | |
04 Sep 2001 | 395 | Particulars of mortgage/charge | |
20 Jun 2001 | 287 | Registered office changed on 20/06/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB |