- Company Overview for PRINCES RIVERSIDE LIMITED (06883220)
- Filing history for PRINCES RIVERSIDE LIMITED (06883220)
- People for PRINCES RIVERSIDE LIMITED (06883220)
- More for PRINCES RIVERSIDE LIMITED (06883220)
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) |
---|---|---|---|
06 Jun 2014 | AD02 | Register inspection address has been changed | |
29 May 2014 | CH01 | Director's details changed for Julie Irene Alexander on 28 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AD01 | Registered office address changed from C/O Mrs Julie Alexander 109 Grifon Road Chafford Hundred Grays Essex RM16 6RL England on 28 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Bernard Douglas Bland on 31 January 2014 | |
27 May 2014 | TM02 | Termination of appointment of Twm Corporate Services Limited as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Twm Corporate Services Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD on 7 May 2014 | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Christine Tym as a director | |
11 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | CC04 | Statement of company's objects | |
21 Mar 2012 | AP01 | Appointment of Mr Glenn Gretlund as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Timothy Spurrier as a director | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
31 Oct 2011 | AP04 | Appointment of Twm Corporate Services Limited as a secretary | |
09 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 17 March 2011 | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr John Thomas Smith Ward on 21 April 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Timothy Julian Spurrier on 21 April 2010 |