Advanced company searchLink opens in new window

NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED

Company number 09611798

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)
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Robert John Marcus on 12 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019
12 Jul 2019 TM01 Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019
12 Jul 2019 AP01 Appointment of Mr Robert John Marcus as a director on 12 July 2019
14 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
16 Nov 2017 AA Full accounts made up to 31 March 2017
25 Sep 2017 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017
25 Sep 2017 AP03 Appointment of Robert John Marcus as a secretary on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017
25 Aug 2017 MR04 Satisfaction of charge 096117980001 in full
25 Aug 2017 MR04 Satisfaction of charge 096117980003 in full
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
15 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
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
26 Jan 2016 MR04 Satisfaction of charge 096117980002 in full
29 Dec 2015 MR01 Registration of charge 096117980003, created on 23 December 2015
02 Dec 2015 MR01 Registration of charge 096117980002, created on 26 November 2015
30 Nov 2015 MR01 Registration of charge 096117980001, created on 26 November 2015