Advanced company searchLink opens in new window

NEWRIVER RETAIL (PORTFOLIO NO, 5) LIMITED

Company number 07719473

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 Apr 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016
21 Apr 2016 TM01 Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
30 Nov 2015 MR01 Registration of charge 077194730008, created on 26 November 2015
21 Oct 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
05 May 2015 AP03 Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015
18 Mar 2015 TM02 Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015
28 Feb 2015 MR04 Satisfaction of charge 077194730005 in full
18 Feb 2015 MR04 Satisfaction of charge 077194730004 in full
17 Feb 2015 MR01 Registration of charge 077194730007, created on 13 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Feb 2015 MR01 Registration of charge 077194730006, created on 13 February 2015
13 Feb 2015 MR04 Satisfaction of charge 077194730002 in full
30 Oct 2014 MR01 Registration of charge 077194730005, created on 29 October 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2014 AA Full accounts made up to 31 March 2014
01 Oct 2014 MR01 Registration of charge 077194730003, created on 24 September 2014
30 Sep 2014 MR01 Registration of charge 077194730004, created on 24 September 2014
26 Sep 2014 MR01 Registration of charge 077194730002, created on 24 September 2014
26 Sep 2014 MR01 Registration of charge 077194730001, created on 24 September 2014
09 Jul 2014 AP01 Appointment of Mr Francois Laurence Nairac as a director
21 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
07 Jan 2014 AP03 Appointment of Caroline Mary Tolhurst as a secretary
07 Jan 2014 TM02 Termination of appointment of Mark Davies as a secretary
11 Oct 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AP01 Appointment of Mr Allan Stevenson Robert Lockhart as a director