- Company Overview for RIVERSIDE RESTAURANTS LIMITED (06002800)
- Filing history for RIVERSIDE RESTAURANTS LIMITED (06002800)
- People for RIVERSIDE RESTAURANTS LIMITED (06002800)
- Charges for RIVERSIDE RESTAURANTS LIMITED (06002800)
- Insolvency for RIVERSIDE RESTAURANTS LIMITED (06002800)
- More for RIVERSIDE RESTAURANTS LIMITED (06002800)
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) |
---|---|---|---|
29 Feb 2012 | 2.17B | Statement of administrator's proposal | |
17 Feb 2012 | AD01 | Registered office address changed from Unit 22 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom on 17 February 2012 | |
14 Feb 2012 | 2.12B | Appointment of an administrator | |
17 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
21 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2011 | AD02 | Register inspection address has been changed | |
21 Dec 2011 | AR01 |
Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
19 Dec 2011 | TM01 | Termination of appointment of David Lowe as a director | |
06 Dec 2011 | AP01 | Appointment of Peter Martin Ward as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Graham Sims as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Michael James as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Graham Charles Sims as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Peter Ward as a director | |
08 Jul 2011 | CH01 | Director's details changed for Peter Martin Ward on 1 July 2011 | |
24 May 2011 | AP01 | Appointment of Mr Michael James as a director | |
24 May 2011 | AP01 | Appointment of Mr David Lowe as a director | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 |