Advanced company searchLink opens in new window

RIVERWALK LIMITED

Company number 06896187

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)
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
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 May 2009
  • GBP 100
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