Advanced company searchLink opens in new window

CHINA BOULEVARD ON THE RIVER LIMITED

Company number 05684834

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 Jul 2014 CERTNM Company name changed wbr (london) LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
05 Jun 2014 AD01 Registered office address changed from 136 Fyfield Road Woodford Green Essex United Kingdom on 5 June 2014
05 Jun 2014 AD01 Registered office address changed from 10 Chavasse Road Sutton Coldfield West Midlands B72 1NZ on 5 June 2014
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
11 Feb 2014 AP01 Appointment of Ms Lily Mun Wah Yeung as a director on 11 February 2014
11 Feb 2014 AP01 Appointment of Mr Ping Shun Lui as a director on 11 February 2014
11 Feb 2014 TM01 Termination of appointment of Leyin Su as a director on 11 February 2014
10 Feb 2014 AD01 Registered office address changed from C/O Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 10 February 2014
26 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of Ping Shun Lui as a director on 20 September 2012
09 Nov 2012 AP01 Appointment of Leyin Su as a director on 20 September 2012
20 Sep 2012 AP01 Appointment of Mr Ping Shun Lui as a director on 24 January 2012
20 Sep 2012 TM01 Termination of appointment of Ken Yil Yeung as a director on 24 January 2012
09 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Ken Yil Yeung on 1 October 2009
07 Feb 2012 TM02 Termination of appointment of Lakecourt Management Ltd as a secretary on 23 January 2012
23 Jan 2012 CERTNM Company name changed china boulevard on the river LIMITED\certificate issued on 23/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-23
30 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders