River Park Trading Estate Ltd was registered on 06 April 2000 and are based in Altrincham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Tishbi, Jaleh is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TISHBI, Jaleh | 27 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
CS01 - N/A | 18 April 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
RESOLUTIONS - N/A | 10 May 2017 | |
CS01 - N/A | 10 April 2017 | |
AA01 - Change of accounting reference date | 30 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AP03 - Appointment of secretary | 14 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
AA - Annual Accounts | 06 July 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
RESOLUTIONS - N/A | 29 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 April 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 04 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 July 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 02 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2002 | |
363s - Annual Return | 02 June 2002 | |
395 - Particulars of a mortgage or charge | 12 October 2001 | |
AA - Annual Accounts | 23 July 2001 | |
363s - Annual Return | 25 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2000 | |
225 - Change of Accounting Reference Date | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
287 - Change in situation or address of Registered Office | 08 June 2000 | |
CERTNM - Change of name certificate | 06 June 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 November 2010 | Fully Satisfied |
N/A |
Debenture | 19 November 2010 | Fully Satisfied |
N/A |
Legal charge | 05 October 2001 | Fully Satisfied |
N/A |