- Company Overview for RIVERSIDE PROPERTY LIMITED (07090817)
- Filing history for RIVERSIDE PROPERTY LIMITED (07090817)
- People for RIVERSIDE PROPERTY LIMITED (07090817)
- Charges for RIVERSIDE PROPERTY LIMITED (07090817)
- More for RIVERSIDE PROPERTY LIMITED (07090817)
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
|
|
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
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
|
|
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |