- Company Overview for RESTRIVER HOLDINGS LIMITED (05607631)
- Filing history for RESTRIVER HOLDINGS LIMITED (05607631)
- People for RESTRIVER HOLDINGS LIMITED (05607631)
- Charges for RESTRIVER HOLDINGS LIMITED (05607631)
- More for RESTRIVER HOLDINGS LIMITED (05607631)
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) |
---|---|---|---|
18 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2009 | 288a | Director appointed farhat jamil | |
02 Dec 2008 | 363a | Return made up to 31/10/08; no change of members | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Dec 2007 | 363s | Return made up to 31/10/07; no change of members | |
06 Dec 2006 | 363s | Return made up to 31/10/06; full list of members | |
27 Mar 2006 | CERTNM | Company name changed carryover LIMITED\certificate issued on 27/03/06 | |
22 Dec 2005 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
22 Dec 2005 | 88(2)R | Ad 25/11/05--------- £ si 13749@1=13749 £ ic 1/13750 | |
22 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2005 | 123 | £ nc 100/20000 25/11/05 | |
22 Dec 2005 | 287 | Registered office changed on 22/12/05 from: 134 percival rd enfield EN1 1QU | |
30 Nov 2005 | 395 | Particulars of mortgage/charge | |
24 Nov 2005 | 288a | New secretary appointed | |
24 Nov 2005 | 288a | New director appointed | |
03 Nov 2005 | 288b | Secretary resigned | |
03 Nov 2005 | 288b | Director resigned | |
31 Oct 2005 | NEWINC | Incorporation |