- Company Overview for RIVERLAND (NEWARK) LIMITED (06265240)
- Filing history for RIVERLAND (NEWARK) LIMITED (06265240)
- People for RIVERLAND (NEWARK) LIMITED (06265240)
- Charges for RIVERLAND (NEWARK) LIMITED (06265240)
- More for RIVERLAND (NEWARK) LIMITED (06265240)
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) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
03 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
22 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
20 Aug 2014 | MR01 | Registration of charge 062652400003, created on 19 August 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD02 | Register inspection address has been changed from C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH England to Pannell House Park Street Guildford Surrey GU1 4HN | |
14 May 2014 | AA03 | Resignation of an auditor | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | TM01 | Termination of appointment of Peter Hirst as a director | |
06 May 2014 | TM01 | Termination of appointment of John Grantham as a director | |
06 May 2014 | TM01 | Termination of appointment of Richard France as a director | |
06 May 2014 | TM01 | Termination of appointment of Paul Caddick as a director | |
06 May 2014 | TM02 | Termination of appointment of Peter Hirst as a secretary | |
06 May 2014 | AP03 | Appointment of Cheryl Frances Moharm as a secretary | |
06 May 2014 | AP01 | Appointment of Cheryl Frances Moharm as a director |