Advanced company searchLink opens in new window

RIVERCASTLE (BRADFORD) LIMITED

Company number 04241951

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)
17 Aug 2005 363s Return made up to 27/06/05; full list of members
15 Jun 2005 288b Director resigned
11 Feb 2005 288b Secretary resigned
11 Feb 2005 288a New secretary appointed
20 Sep 2004 AA Accounts for a small company made up to 31 December 2003
25 Jun 2004 363s Return made up to 27/06/04; full list of members
02 Apr 2004 288a New director appointed
16 Dec 2003 287 Registered office changed on 16/12/03 from: 8 upper grosvenor street mayfair london W1K 2LY
12 Aug 2003 AA Accounts for a small company made up to 31 December 2002
11 Jul 2003 363s Return made up to 27/06/03; full list of members
05 Mar 2003 395 Particulars of mortgage/charge
06 Sep 2002 288b Director resigned
23 Jul 2002 363s Return made up to 27/06/02; full list of members
23 Jul 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
01 May 2002 288b Director resigned
05 Mar 2002 225 Accounting reference date shortened from 30/06/02 to 31/12/01
15 Feb 2002 288a New director appointed
11 Dec 2001 CERTNM Company name changed rivercastle (leicester) LIMITED\certificate issued on 11/12/01
07 Sep 2001 88(2)R Ad 27/06/01--------- £ si 999@1=999 £ ic 1/1000
22 Aug 2001 288b Secretary resigned
22 Aug 2001 288b Director resigned
22 Aug 2001 288a New secretary appointed;new director appointed
22 Aug 2001 288a New director appointed
22 Aug 2001 288a New director appointed