RIVERFRONT DEVELOPMENTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Paul Anthony Diamond as a director on 2025-07-28

View Document

18/03/2518 March 2025 Director's details changed for Mr Robert Phillip Gallagher on 2025-03-12

View Document

14/03/2514 March 2025 Change of details for Mr Robert Phillip Gallagher as a person with significant control on 2025-03-12

View Document

14/03/2514 March 2025 Appointment of Mr Robert Phillip Gallagher as a director on 2025-03-12

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry BT48 0LU to College View 110 Strand Road (Houstons F/W Ground Floor Unit) Derry BT48 7NR on 2024-03-19

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Notification of Robert Philip Gallagher as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARY DIAMOND

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOUSTON

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE GERARD HOUSTON / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY HOUSTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GERARD HOUSTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DIAMOND / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DIAMOND / 04/01/2010

View Document

03/07/093 July 2009 PARS RE MORTAGE

View Document

23/01/0923 January 2009 31/03/08 ANNUAL ACCTS

View Document

14/01/0914 January 2009 09/12/08 ANNUAL RETURN SHUTTLE

View Document

31/01/0831 January 2008 31/03/07 ANNUAL ACCTS

View Document

17/01/0817 January 2008 09/12/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

05/01/075 January 2007 09/12/06 ANNUAL RETURN SHUTTLE

View Document

07/04/067 April 2006 0000

View Document

28/03/0628 March 2006 PARS RE MORTAGE

View Document

01/03/061 March 2006 31/03/05 ANNUAL ACCTS

View Document

04/01/064 January 2006 MORTGAGE SATISFACTION

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 09/12/03 ANNUAL RETURN SHUTTLE

View Document

11/06/0311 June 2003 PARS RE MORTAGE

View Document

27/01/0327 January 2003 31/03/02 ANNUAL ACCTS

View Document

16/12/0216 December 2002 09/12/02 ANNUAL RETURN SHUTTLE

View Document

21/11/0221 November 2002 PARS RE MORTAGE

View Document

03/04/023 April 2002 PARS RE MORTAGE

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

20/01/0220 January 2002 09/12/01 ANNUAL RETURN SHUTTLE

View Document

19/01/0119 January 2001 RETURN OF ALLOT OF SHARES

View Document

19/01/0119 January 2001 09/12/00 ANNUAL RETURN SHUTTLE

View Document

19/01/0119 January 2001 CHANGE OF ARD

View Document

05/02/005 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

05/02/005 February 2000 CHANGE IN SIT REG ADD

View Document

05/02/005 February 2000 NOT OF INCR IN NOM CAP

View Document

05/02/005 February 2000 UPDATED MEM AND ARTS

View Document

05/02/005 February 2000 CHANGE OF DIRS/SEC

View Document

05/02/005 February 2000 CHANGE OF DIRS/SEC

View Document

05/02/005 February 2000 CHANGE OF DIRS/SEC

View Document

05/02/005 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

05/02/005 February 2000 CHANGE OF DIRS/SEC

View Document

05/02/005 February 2000 CHANGE OF DIRS/SEC

View Document

25/01/0025 January 2000 RESOLUTION TO CHANGE NAME

View Document

09/12/999 December 1999 PARS RE DIRS/SIT REG OFF

View Document

09/12/999 December 1999 ARTICLES

View Document

09/12/999 December 1999

View Document

09/12/999 December 1999 DECLN COMPLNCE REG NEW CO

View Document

09/12/999 December 1999 MEMORANDUM

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