ETON RIVERSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Janet Sheila Walker as a director on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Miss Catherine Jane Taylor as a director on 2025-05-01

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY DEBBIE WHATT

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MISS CATHERINE JANE TAYLOR

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

28/02/1228 February 2012 CURRSHO FROM 29/09/2012 TO 31/08/2012

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MRS DEBBIE WHATT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY ABLESAFE LIMITED

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED JANET WALKER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNN

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY WYNN / 01/01/2010

View Document

20/01/1120 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09

View Document

03/02/103 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 23/12/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 29/09/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 ADOPT ARTICLES 16/06/00

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED CHARCO 811 LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company