(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57-63 Church Road London SW19 5DQ England on Fri, 3rd Nov 2023 to Hill Place House 55a High Street Wimbledon London SW19 5BA
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072669420004, created on Mon, 8th Apr 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(46 pages)
|
(AD01) Change of registered address from 24 Old Burlington Street London W1S 3AW on Wed, 27th Mar 2019 to 57-63 Church Road London SW19 5DQ
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 072669420003, created on Fri, 1st May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 10th Oct 2013. Old Address: C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Mar 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed riverside real estate LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 30th Aug 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 27th, July 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(48 pages)
|