Advanced company searchLink opens in new window

RIVERSIDE RESTAURANTS LIMITED

Company number 06002800

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)
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
  • GBP 52,031.22
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
  • GBP 2,861,663
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