- Company Overview for RIVERWALK LIMITED (06896187)
- Filing history for RIVERWALK LIMITED (06896187)
- People for RIVERWALK LIMITED (06896187)
- More for RIVERWALK LIMITED (06896187)
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) |
---|---|---|---|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mrs Marion Healy on 31 July 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Donal Anthony Healy on 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Mr Donal Anthony Healy on 5 March 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Marion Healy on 5 March 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mr Donal Healy on 9 December 2011 | |
18 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
04 Apr 2011 | CERTNM |
Company name changed squarestone LIMITED\certificate issued on 04/04/11
|
|
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 May 2009
|
|
03 Mar 2011 | TM02 | Termination of appointment of David Vallance as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of Lee Galloway as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Donal Healy as a director | |
03 Mar 2011 | AP01 | Appointment of Marion Healy as a director | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
06 May 2009 | NEWINC | Incorporation |