Company NameRiverside Drive Residents Company Limited
Company StatusActive
Company Number03403379
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 8 months ago)
Previous NamesFilbuk 467 Limited and Riverside Drive Residents Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulie Ann Kelly Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(13 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameHelen Louise Turner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(13 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Michael Allan Dauscha
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited Stevens
StatusCurrent
Appointed08 April 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameJulie Ann Kelly Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2008)
RoleDomestic
Country of ResidenceUnited Kingdom
Correspondence Address65 Riverside Drive
Tern Hill
Market Drayton
Salop
TF9 3QJ
Director NameJustin Shaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2008)
RoleCare Worker
Correspondence Address32 Riverside Drive
Tern Hill
Market Drayton
Salop
TF9 3QQ
Director NameHelen Louise Turner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Drive
Ternhill
Market Drayton
Salop
TF9 3QQ
Director NameJulie Ann Kelly Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2010)
RoleDomestic
Country of ResidenceUnited Kingdom
Correspondence Address65 Riverside Drive
Tern Hill
Market Drayton
Salop
TF9 3QJ
Director NameJulie Annette Meijuero
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2010)
RoleTeacher
Correspondence Address52 Riverside Drive
Tern Hill
Market Drayton
Shropshire
TF9 3QH
Director NameHelen Louise Turner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Riverside Drive
Ternhill
Market Drayton
Shropshire
TF9 3QQ
Director NameMr Ronald Milton Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Director NameAnnington Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2007)
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameGreenhart Estate Management Limited (Corporation)
StatusResigned
Appointed13 November 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NamePreim Limited (Corporation)
StatusResigned
Appointed30 September 2003(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2014)
Correspondence AddressScotgate House Whitley Way
Market Deeping
Peterborough
Lincolnshire
PE6 8AR

Contact

Telephone01462 670400
Telephone regionHitchin

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Beth Johnson Housing Association
6.67%
Ordinary B
3 at £1Director M. Clark
6.67%
Ordinary B
-OTHER
46.67%
-
1 at £1A. Hull
2.22%
Ordinary B
1 at £1Annington Nominees
2.22%
Ordinary B
1 at £1Dawn Gemma Cintas
2.22%
Ordinary B
1 at £1E. Jones
2.22%
Ordinary B
1 at £1F. Moore
2.22%
Ordinary B
1 at £1G. Williams
2.22%
Ordinary B
1 at £1L. Handley
2.22%
Ordinary B
1 at £1Mr Christopher Kelly
2.22%
Ordinary B
1 at £1Mr Michael John Richard Lea
2.22%
Ordinary B
1 at £1Mr Paul Nigel Nathan Mclaughlin
2.22%
Ordinary B
1 at £1Mr Robert William Hope
2.22%
Ordinary B
1 at £1Mr Trevor Parr
2.22%
Ordinary B
1 at £1Mrs Celia Irene Lawley
2.22%
Ordinary B
1 at £1N. Feather
2.22%
Ordinary B
1 at £1P. Gask
2.22%
Ordinary B
1 at £1S. Briscoe
2.22%
Ordinary B
1 at £1S. Davies
2.22%
Ordinary B
1 at £1V. Dykes
2.22%
Ordinary B

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 3 July 2020 with updates (7 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 3 July 2018 with updates (7 pages)
26 February 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
23 August 2017Appointment of Mr Michael Allan Dauscha as a director on 16 August 2017 (2 pages)
23 August 2017Appointment of Mr Michael Allan Dauscha as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Ronald Milton Marshall as a director on 16 August 2017 (2 pages)
17 August 2017Termination of appointment of Helen Louise Turner as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of Helen Louise Turner as a director on 16 August 2017 (1 page)
17 August 2017Appointment of Mr Ronald Milton Marshall as a director on 16 August 2017 (2 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45
(6 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45
(6 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 45
(6 pages)
17 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 45
(6 pages)
17 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 45
(6 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Preim Limited as a secretary (1 page)
2 June 2014Termination of appointment of Preim Limited as a secretary (1 page)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 45
(14 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 45
(14 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 45
(14 pages)
24 June 2013Director's details changed for Helen Louise Turner on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Helen Louise Turner on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Julie Ann Kelly Dawson on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Julie Ann Kelly Dawson on 24 June 2013 (2 pages)
3 January 2013Accounts made up to 31 March 2012 (13 pages)
3 January 2013Accounts made up to 31 March 2012 (13 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
17 May 2012Secretary's details changed for Preim Limited on 1 October 2011 (2 pages)
17 May 2012Secretary's details changed for Preim Limited on 1 October 2011 (2 pages)
17 May 2012Secretary's details changed for Preim Limited on 1 October 2011 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App new officers 10/02/2006
(12 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App new officers 10/02/2006
(12 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2010Resolutions
  • RES13 ‐ Gen bus acts 10/08/2007
(2 pages)
20 October 2010Resolutions
  • RES13 ‐ Gen bus acts 10/08/2007
(2 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2010Appointment of Julie Ann Kelly Dawson as a director (2 pages)
18 October 2010Appointment of Helen Louise Turner as a director (2 pages)
18 October 2010Appointment of Julie Ann Kelly Dawson as a director (2 pages)
18 October 2010Appointment of Helen Louise Turner as a director (2 pages)
15 October 2010Termination of appointment of Julie Dawson as a director (1 page)
15 October 2010Termination of appointment of Helen Turner as a director (1 page)
15 October 2010Termination of appointment of Julie Meijuero as a director (1 page)
15 October 2010Termination of appointment of Helen Turner as a director (1 page)
15 October 2010Termination of appointment of Julie Dawson as a director (1 page)
15 October 2010Termination of appointment of Julie Meijuero as a director (1 page)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2009Appointment of Helen Louise Turner as a director (2 pages)
30 December 2009Appointment of Helen Louise Turner as a director (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
31 January 2009Director appointed julie annette meijuero (3 pages)
31 January 2009Resolutions
  • RES13 ‐ Dir appts 01/12/2008
(1 page)
31 January 2009Director appointed julie annette meijuero (3 pages)
31 January 2009Resolutions
  • RES13 ‐ Dir appts 01/12/2008
(1 page)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2008Return made up to 03/07/08; full list of members (9 pages)
5 September 2008Return made up to 03/07/08; full list of members (9 pages)
27 August 2008Director appointed julie ann kelly dawson (2 pages)
27 August 2008Director appointed julie ann kelly dawson (2 pages)
12 February 2008Full accounts made up to 31 March 2007 (12 pages)
12 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
20 September 2007Notice of assignment of name or new name to shares (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Notice of assignment of name or new name to shares (1 page)
20 September 2007New director appointed (2 pages)
24 July 2007Return made up to 03/07/07; full list of members (8 pages)
24 July 2007Return made up to 03/07/07; full list of members (8 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
11 January 2007Resolutions
  • RES13 ‐ Re-comp business 30/11/06
(3 pages)
11 January 2007Resolutions
  • RES13 ‐ Re company business 30/11/06
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Re company business 30/11/06
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Re-comp business 30/11/06
(3 pages)
18 July 2006Return made up to 03/07/06; full list of members (8 pages)
18 July 2006Return made up to 03/07/06; full list of members (8 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 August 2005Return made up to 03/07/05; full list of members (8 pages)
11 August 2005Return made up to 03/07/05; full list of members (8 pages)
5 January 2005Return made up to 03/07/04; full list of members; amend (8 pages)
5 January 2005Return made up to 03/07/04; full list of members; amend (8 pages)
30 November 2004Full accounts made up to 31 March 2004 (12 pages)
30 November 2004Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
7 October 2003Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
13 August 2003Return made up to 03/07/03; full list of members (8 pages)
13 August 2003Return made up to 03/07/03; full list of members (8 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 July 2002Return made up to 03/07/02; full list of members (8 pages)
16 July 2002Return made up to 03/07/02; full list of members (8 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 14/07/00; full list of members (9 pages)
21 August 2000Return made up to 14/07/00; full list of members (9 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1LX (1 page)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1LX (1 page)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
16 August 1999Return made up to 14/07/99; change of members (7 pages)
16 August 1999Return made up to 14/07/99; change of members (7 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
27 May 1999Ad 21/05/99--------- £ si 1@1=1 £ ic 43/44 (2 pages)
27 May 1999Ad 21/05/99--------- £ si 1@1=1 £ ic 43/44 (2 pages)
21 April 1999Ad 13/04/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
21 April 1999Ad 13/04/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
12 March 1999Ad 04/03/99--------- £ si 5@1=5 £ ic 37/42 (2 pages)
12 March 1999Ad 04/03/99--------- £ si 5@1=5 £ ic 37/42 (2 pages)
5 January 1999Ad 29/12/98--------- £ si 6@1=6 £ ic 31/37 (3 pages)
5 January 1999Ad 29/12/98--------- £ si 6@1=6 £ ic 31/37 (3 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 October 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 30/31 (2 pages)
29 October 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 30/31 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 1@1=1 £ ic 29/30 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 1@1=1 £ ic 29/30 (2 pages)
6 October 1998Ad 14/09/98--------- £ si 3@1=3 £ ic 26/29 (2 pages)
6 October 1998Ad 14/09/98--------- £ si 3@1=3 £ ic 26/29 (2 pages)
1 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
1 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
20 August 1998Ad 18/08/98--------- £ si 5@1=5 £ ic 20/25 (2 pages)
20 August 1998Ad 18/08/98--------- £ si 5@1=5 £ ic 20/25 (2 pages)
14 August 1998Return made up to 14/07/98; full list of members (6 pages)
14 August 1998Return made up to 14/07/98; full list of members (6 pages)
7 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
7 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
5 May 1998Ad 22/04/98--------- £ si 1@1=1 £ ic 12/13 (2 pages)
5 May 1998Ad 22/04/98--------- £ si 1@1=1 £ ic 12/13 (2 pages)
20 April 1998Ad 07/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages)
20 April 1998Ad 07/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages)
9 January 1998Ad 06/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages)
9 January 1998Ad 06/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages)
7 January 1998Ad 30/12/97--------- £ si 4@1=4 £ ic 3/7 (2 pages)
7 January 1998Ad 30/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 1998Ad 30/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 1998Ad 30/12/97--------- £ si 4@1=4 £ ic 3/7 (2 pages)
28 October 1997Company name changed riverside drive residents manage ment company LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed riverside drive residents manage ment company LIMITED\certificate issued on 29/10/97 (2 pages)
2 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 October 1997New director appointed (1 page)
2 October 1997Recon 15/09/97 (1 page)
2 October 1997£ nc 100/1000 15/09/97 (1 page)
2 October 1997New director appointed (1 page)
2 October 1997Company name changed filbuk 467 LIMITED\certificate issued on 03/10/97 (3 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 October 1997£ nc 100/1000 15/09/97 (1 page)
2 October 1997Recon 15/09/97 (1 page)
2 October 1997Company name changed filbuk 467 LIMITED\certificate issued on 03/10/97 (3 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
14 July 1997Incorporation (19 pages)
14 July 1997Incorporation (19 pages)