RIVERSIDE FINANCIAL CONSULTANTS LIMITED
Company number 06344146
- Company Overview for RIVERSIDE FINANCIAL CONSULTANTS LIMITED (06344146)
- Filing history for RIVERSIDE FINANCIAL CONSULTANTS LIMITED (06344146)
- People for RIVERSIDE FINANCIAL CONSULTANTS LIMITED (06344146)
- Charges for RIVERSIDE FINANCIAL CONSULTANTS LIMITED (06344146)
- More for RIVERSIDE FINANCIAL CONSULTANTS LIMITED (06344146)
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
|