Advanced company searchLink opens in new window

RIVERSIDE FINANCIAL CONSULTANTS LIMITED

Company number 06344146

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)
12 Jun 2019 PSC04 Change of details for Mr Peter Gerard Folan as a person with significant control on 4 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Peter Gerard Folan on 4 June 2019
12 Jun 2019 PSC04 Change of details for Jean Carla Kealy as a person with significant control on 4 June 2019
30 May 2019 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to 41 Lothbury London EC2R 7HF on 30 May 2019
24 May 2019 TM01 Termination of appointment of Ansty Dullea as a director on 10 May 2019
14 Nov 2018 TM01 Termination of appointment of Charlotte Elizabeth Kent as a director on 1 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 PSC04 Change of details for Mr Peter Gerard Folan as a person with significant control on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Peter Gerard Folan on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Peter Gerard Folan on 13 September 2018
13 Sep 2018 PSC04 Change of details for Mr Peter Gerard Folan as a person with significant control on 13 September 2018
12 Sep 2018 AD01 Registered office address changed from 5 Old Bayley London EC4M 7BA United Kingdom to 5 Old Bailey London EC4M 7BA on 12 September 2018
12 Sep 2018 PSC04 Change of details for Jean Carla Kealy as a person with significant control on 3 September 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
14 Feb 2018 MR01 Registration of charge 063441460002, created on 25 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 PSC04 Change of details for Mr Peter Gerard Folan as a person with significant control on 19 December 2016
29 Aug 2017 PSC01 Notification of Jean Carla Kealy as a person with significant control on 19 December 2016
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
26 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
26 Jun 2017 AP01 Appointment of Ansty Dullea as a director on 24 May 2017
26 Jun 2017 AD01 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 5 Old Bayley London EC4M 7BA on 26 June 2017
26 Jun 2017 AP01 Appointment of Charlotte Kent as a director on 24 May 2017
26 Jun 2017 AP01 Appointment of Mr Niall Mccullagh as a director on 24 May 2017
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 119.0476