- Company Overview for RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)
- Filing history for RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)
- People for RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)
- Charges for RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)
- More for RIVERSIDE HOUSE (MORPETH) LIMITED (08206619)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Oct 2012 | CONNOT | Change of name notice |