Advanced company searchLink opens in new window

RESTRIVER HOLDINGS LIMITED

Company number 05607631

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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