Riverside Quarter
London
SW18 1RA
Secretary Name | Mr Christopher Charles Dickinson |
---|---|
Status | Current |
Appointed | 02 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5a Seven Eastfields Avenue Riverside Quarter London SW18 1RA |
Website | cldcommunications.com |
---|
Registered Address | Unit 5a Seven Eastfields Avenue Riverside Quarter London SW18 1RA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
100 at £1 | Clair Louise Dobbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,144 |
Cash | £192,650 |
Current Liabilities | £73,237 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 April 2018 | Director's details changed for Miss Clair Louise Dobbs on 18 April 2018 (2 pages) |
25 April 2018 | Change of details for Miss Clair Louise Dobbs as a person with significant control on 18 April 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 August 2017 | Director's details changed for Miss Clair Louise Dobbs on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Clair Louise Dobbs as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from Unit 4 Broadway Court the Broadway London SW19 1RG to 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW on 18 August 2017 (1 page) |
18 August 2017 | Notification of Clair Louise Dobbs as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Registered office address changed from Unit 4 Broadway Court the Broadway London SW19 1RG to 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Miss Clair Louise Dobbs on 18 August 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Paper House 47-51 Gillingham Street London SW1V 1HS to Unit 4 Broadway Court the Broadway London SW19 1RG on 5 September 2014 (1 page) |
10 January 2014 | Director's details changed for Miss Clair Louise Dobbs on 27 November 2013 (2 pages) |
10 January 2014 | Director's details changed for Miss Clair Louise Dobbs on 27 November 2013 (2 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Appointment of Mr Christopher Charles Dickinson as a secretary (1 page) |
2 October 2012 | Appointment of Mr Christopher Charles Dickinson as a secretary (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8 February 2011 (2 pages) |
4 January 2011 | Incorporation
|
4 January 2011 | Incorporation
|