Advanced company searchLink opens in new window

RIVERSIDE ACQUISITIONS LIMITED

Company number 06318542

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)
14 Aug 2009 288b Appointment terminated secretary steven nelson
24 Mar 2009 AA Full accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 19/07/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from, the teleport (1ST floor) doxford international, sunderland, tyne and wear, SR3 3XD
22 Oct 2008 190 Location of debenture register
22 Oct 2008 353 Location of register of members
16 Oct 2008 288c Director and secretary's change of particulars / steven nelson / 13/10/2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from, 10 bedford street, london, WC2E 9HE
05 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
14 Aug 2007 288b Director resigned
14 Aug 2007 288b Secretary resigned
14 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2007 288a New director appointed
14 Aug 2007 88(2)R Ad 27/07/07--------- £ si 549999@1=549999 £ ic 1/550000
14 Aug 2007 287 Registered office changed on 14/08/07 from: 10 norwich street, london, EC4A 1BD
14 Aug 2007 288a New director appointed
14 Aug 2007 88(2)R Ad 27/07/07--------- £ si 360000@1=360000 £ ic 550000/910000
14 Aug 2007 288a New secretary appointed;new director appointed
14 Aug 2007 88(3) Particulars of contract relating to shares
14 Aug 2007 288a New director appointed
07 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 NEWINC Incorporation