RIVERSIDE CONSULTANCY SERVICES LIMITED: Filings - Page 3

  • Overview

    Company NameRIVERSIDE CONSULTANCY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04136839
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RIVERSIDE CONSULTANCY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Shenton White as a director on Jun 17, 2016

    1 pagesTM01

    Appointment of Mrs Pauline Davis as a director on Jun 09, 2016

    2 pagesAP01

    Appointment of Mr Peter Shenton White as a director on Jun 17, 2016

    2 pagesAP01

    Termination of appointment of Michael Joseph Little as a director on Jun 16, 2016

    1 pagesTM01

    Annual return made up to Jan 08, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Jan 08, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Max Laurence Steinberg on Feb 03, 2015

    2 pagesCH01

    Director's details changed for Ms Sally Elizabeth Smith on Sep 30, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Sally Elizabeth Smith as a director

    2 pagesAP01

    Appointment of Mr Michael Joseph Little as a director

    2 pagesAP01

    Annual return made up to Jan 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Philip James Han on Jan 20, 2014

    2 pagesCH01

    Termination of appointment of Anne Jones as a director

    1 pagesTM01

    Appointment of Mr Jonathan Christopher Dale as a director

    2 pagesAP01

    Appointment of Mr Paul Forster-Jones as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Termination of appointment of Paul Brant as a director

    1 pagesTM01

    Termination of appointment of Cecilia Kennefick as a director

    1 pagesTM01

    Termination of appointment of Yashar Turgut as a director

    1 pagesTM01

    Termination of appointment of David Jepson as a director

    1 pagesTM01

    Director's details changed for Mrs Joy Elizabeth Baggaley on Jun 01, 2013

    2 pagesCH01

    Annual return made up to Jan 08, 2013 with full list of shareholders

    8 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0