Advanced company searchLink opens in new window

RIVERSIDE PROPERTY LIMITED

Company number 07090817

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)
05 Mar 2014 MR01 Registration of charge 070908170001
11 Dec 2013 SH02 Statement of capital on 1 April 2013
  • GBP 367,152
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 367,152
23 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jul 2013 CERTNM Company name changed T.S.P. (holdings) LTD\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
04 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-12
04 Jul 2013 CONNOT Change of name notice
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Aug 2012 SH02 Statement of capital on 1 April 2012
  • GBP 397,864
20 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jul 2012 SH02 Statement of capital on 1 April 2011
  • GBP 419,492
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Sep 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 March 2010
19 Feb 2010 CERTNM Company name changed fastflight LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-11
05 Feb 2010 AP01 Appointment of Simon Richard Beasley as a director
29 Jan 2010 CONNOT Change of name notice
29 Jan 2010 AP03 Appointment of Lindsey Jane Beasley as a secretary
29 Jan 2010 AD01 Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom on 29 January 2010
18 Dec 2009 TM01 Termination of appointment of Graham Stephens as a director
30 Nov 2009 NEWINC Incorporation