RIVER FINANCIAL TRADING LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET SCOTT

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS NISHI RYAN

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

25/04/1625 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 13/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS MARGARET SCOTT

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR HUGH RICHARD ROWLAND MEIRION LLOYD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS COOK

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR DENNIS COOK

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR GUIDO HUBNER

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

11/09/0911 September 2009 SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY CMSMANAGEMENT SERVICES LTD

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON SECRETARIES LIMITED

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

09/07/099 July 2009 SECRETARY APPOINTED CMSMANAGEMENT SERVICES LTD

View Document

09/07/099 July 2009 DIRECTOR APPOINTED GUIDO HUBNER

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR BLUEBROOK INC

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED RIVER TRADING CORPORATION LIMITED CERTIFICATE ISSUED ON 19/12/08

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED RIVER CORPORATION LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 2 BABMAES STREET LONDON SW1Y 6NT

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 S80A AUTH TO ALLOT SEC 20/05/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 6 BABMAES STREET LONDON SW1Y 6HD

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 4TH FLOOR 315 OXFORD STREET LONDON W1R 1LA

View Document

03/04/993 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: G OFFICE CHANGED 25/03/99 4TH FLOOR 315 CONDUIT STREET LONDON W1R 1LA

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 EXEMPTION FROM APPOINTING AUDITORS 26/01/99

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: G OFFICE CHANGED 15/01/99 6 BABMAES STREET LONDON SW1Y 6HD

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 315 CONDUIT STREET 4TH FLOOR LONDON W1R 1LAD

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information