LONDON RIVER LOGISTICS LIMITED

03648206
HOLED STONE BARN, STISTED COTTAGE FARM HOLLIES ROAD BRAINTREE ESSEX CM77 8DZ

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 8 Buy now
11 Aug 2023 officers Change of particulars for director (Mr Michael John Seleska) 2 Buy now
11 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2023 accounts Annual Accounts 8 Buy now
21 Jun 2022 accounts Annual Accounts 8 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 8 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 8 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 9 Buy now
20 Oct 2017 officers Appointment of director (Mr Elliott Michael Seleska) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
24 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
27 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
16 Oct 2009 accounts Annual Accounts 3 Buy now
16 Jan 2009 officers Appointment terminated director stephen putnam 1 Buy now
03 Nov 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
30 Oct 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
20 Sep 2007 accounts Annual Accounts 4 Buy now
18 Dec 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
03 Oct 2006 accounts Annual Accounts 4 Buy now
02 Nov 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
02 Nov 2005 accounts Annual Accounts 4 Buy now
18 May 2005 annual-return Return made up to 12/10/04; full list of members 3 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
25 Aug 2004 accounts Annual Accounts 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 13 woodside business park thornwood epping essex CM16 6LJ 1 Buy now
27 Oct 2003 annual-return Return made up to 12/10/03; full list of members 7 Buy now
14 Apr 2003 accounts Annual Accounts 5 Buy now
27 Oct 2002 annual-return Return made up to 12/10/02; full list of members 7 Buy now
22 Jul 2002 accounts Annual Accounts 5 Buy now
27 Mar 2002 accounts Annual Accounts 5 Buy now
15 Oct 2001 annual-return Return made up to 12/10/01; full list of members 6 Buy now
19 Sep 2001 address Registered office changed on 19/09/01 from: 3RD floor crown house 151 high road loughton essex IG10 4LG 1 Buy now
09 Nov 2000 annual-return Return made up to 12/10/00; full list of members 5 Buy now
14 Aug 2000 accounts Annual Accounts 3 Buy now
15 Nov 1999 annual-return Return made up to 12/10/99; full list of members 7 Buy now
27 Apr 1999 officers New director appointed 2 Buy now
27 Apr 1999 officers New secretary appointed 2 Buy now
27 Apr 1999 officers Secretary resigned 1 Buy now
22 Apr 1999 capital Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 Apr 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
22 Apr 1999 address Registered office changed on 22/04/99 from: 82 st john street london EC1M 4JN 1 Buy now
01 Dec 1998 officers New director appointed 3 Buy now
01 Dec 1998 officers Director resigned 1 Buy now
12 Oct 1998 incorporation Incorporation Company 17 Buy now