RILEY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014

View Document

21/01/1321 January 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ABRAHAMS / 24/04/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN FELLERMAN

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY DENING

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARK DAVID ABRAHAMS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED JULIAN MICHAEL FELLERMAN

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED RICHARD HOWARD KLEINER

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
14 APEX COURT
ALMONDSBURY
BRISTOL
BS32 4JT

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
25 HARLEY STREET
LONDON
W1G 9BR

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/04/029 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 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