- Company Overview for THE RIVER RESTORATION CENTRE (02904139)
- Filing history for THE RIVER RESTORATION CENTRE (02904139)
- People for THE RIVER RESTORATION CENTRE (02904139)
- More for THE RIVER RESTORATION CENTRE (02904139)
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) |
---|---|---|---|
15 Feb 2023 | PSC07 | Cessation of William Henry Bond as a person with significant control on 8 September 2022 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | PSC07 | Cessation of Orlanda Harvey as a person with significant control on 24 June 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Orlanda Harvey as a director on 24 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Kevin Shaun Skinner as a person with significant control on 13 October 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
21 Oct 2020 | AP03 | Appointment of Joanne Cullis as a secretary on 13 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Kevin Shaun Skinner as a director on 13 October 2020 | |
21 Oct 2020 | TM02 | Termination of appointment of Kevin Skinner as a secretary on 13 October 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mrs Orlanda Harvey on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Ms Fiona Jane Bowles on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Joanne Cullis on 1 September 2018 | |
22 Oct 2019 | PSC04 | Change of details for Joanne Cullis as a person with significant control on 1 September 2018 | |
22 Oct 2019 | CH01 | Director's details changed for Philip John Boon on 1 September 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Kevin Shaun Skinner on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr William Henry Bond on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Ms Fiona Bowles on 7 August 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Ziggurat, Vincent Building 52a, Cranfield Bedford MK43 0AL England to 2nd Floor Ziggurat Vincent Building 52a Cranfield Bedford MK43 0AL on 14 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 2nd Floor, Ziggurat, Vincent Building College Road Cranfield Bedford MK43 0AL to 2nd Floor Ziggurat, Vincent Building 52a, Cranfield Bedford MK43 0AL on 14 March 2019 |