Advanced company searchLink opens in new window

RIVERSIDE HOUSE (MORPETH) LIMITED

Company number 08206619

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)
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 AD01 Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017
11 Sep 2017 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW England to Oak House Barrington Road Altrincham Cheshire WA14 1HZ on 11 September 2017
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-06
11 Jul 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to 125 Wood Street London EC2V 7AW on 11 July 2016
30 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
11 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Oct 2013 CH01 Director's details changed for Mr Tony Lumb on 7 September 2013
12 Nov 2012 AP03 Appointment of Philip Antony Smith as a secretary
08 Nov 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
08 Nov 2012 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
08 Nov 2012 TM01 Termination of appointment of Christopher Mackie as a director
08 Nov 2012 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
08 Nov 2012 AP01 Appointment of Mr Tony Lumb as a director
08 Nov 2012 AP01 Appointment of Philip Antony Smith as a director
10 Oct 2012 CERTNM Company name changed akari care LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
10 Oct 2012 CONNOT Change of name notice