Riley Green
Preston
PR5 0SL
Director Name | Mr Christopher William Rawlinson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Secretary Name | Christopher Rawlinson |
---|---|
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christopher Rawlinson 50.00% Ordinary |
---|---|
1 at £1 | Michael Rawlinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,100 |
Cash | £24,829 |
Current Liabilities | £73,285 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
11 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 7 August 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 March 2019 | Director's details changed for Mr Michael Rawlinson on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Michael Rawlinson as a person with significant control on 8 March 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 October 2018 | Change of details for Mr Christopher Rawlinson as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Christopher Rawlinson on 26 October 2018 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Christopher Rawlinson on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Christopher Rawlinson on 18 October 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
4 November 2015 | Director's details changed for Christopher Rawlinson on 10 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Christopher Rawlinson on 10 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Michael Rawlinson on 10 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Michael Rawlinson on 10 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 November 2012 | Registered office address changed from the Red Cat 114 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LL United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from the Red Cat 114 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LL United Kingdom on 22 November 2012 (1 page) |
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|