- Company Overview for RIVERSIDE STORES LIMITED (04659033)
- Filing history for RIVERSIDE STORES LIMITED (04659033)
- People for RIVERSIDE STORES LIMITED (04659033)
- Charges for RIVERSIDE STORES LIMITED (04659033)
- More for RIVERSIDE STORES LIMITED (04659033)
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) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Shekh Mohammed Abdul Muttakin Malik as a director on 12 October 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Windmill House 146 Westferry Road London E14 3ED to 104 Cumberland Road London E13 8LR on 18 July 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
26 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 May 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Sadek Ahmed on 21 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Momed Ahmed on 21 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Shekh Mohammed Abdul Muttakin Malik on 21 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
08 May 2008 | 363a | Return made up to 06/02/08; full list of members | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from 50 narrow street london E14 8BZ | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Mar 2007 | 363a | Return made up to 06/02/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
02 Mar 2006 | 363s |
Return made up to 06/02/06; full list of members
|