- Company Overview for RIVER RE LIMITED (02553288)
- Filing history for RIVER RE LIMITED (02553288)
- People for RIVER RE LIMITED (02553288)
- Charges for RIVER RE LIMITED (02553288)
- More for RIVER RE LIMITED (02553288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2019 | TM01 | Termination of appointment of Clemens Von Bechtolsheim as a director on 22 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Hugh Richard Timothy Brennan as a director on 22 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Maurice Stephen Kane as a director on 22 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Ken Hatakeyama as a director on 22 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Mark James Phillip Julian as a director on 22 March 2019 | |
25 Mar 2019 | MR01 | Registration of charge 025532880009, created on 21 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
16 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
17 Jun 2017 | AP01 | Appointment of Mr Maurice Stephen Kane as a director on 16 May 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Ken Hatakeyama as a director on 16 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Stephan Ruoff as a director on 1 June 2017 | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Toshiaki Suzuki as a director on 1 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
27 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
16 Jul 2015 | TM01 | Termination of appointment of Makoto Yoda as a director on 15 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Toshiaki Suzuki as a director on 15 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Mark James Phillip Julian as a director on 13 July 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Takayuki Sumi as a director on 16 June 2015 | |
30 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
05 Nov 2014 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 5 November 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Stephan Ruoff as a director on 16 October 2014 |