Advanced company searchLink opens in new window

THE RIVER RESTORATION CENTRE

Company number 02904139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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