Riverview Country Park Ltd

06265067
Beckville House 66 London Road LE2 0QD

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
01 Oct 2009 officers Appointment Terminated Director anthony barney 1 Buy now
06 Aug 2009 annual-return Return made up to 31/05/09; full list of members 6 Buy now
28 Mar 2009 accounts Annual Accounts 7 Buy now
27 Dec 2008 accounts Accounting reference date extended from 31/05/2008 to 30/06/2008 1 Buy now
17 Jul 2008 annual-return Return made up to 31/05/08; full list of members 8 Buy now
07 May 2008 officers Appointment Terminated Director tejbir maini 1 Buy now
17 Apr 2008 officers Director's Change of Particulars / anthony barney / 01/04/2008 / 1 Buy now
05 Nov 2007 officers Director's particulars changed 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: wilmot house st james court friar gate derby derbyshire DE1 1BT 1 Buy now
26 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
13 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 2007 incorporation Incorporation Company 17 Buy now