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)
17 Mar 2016 AR01 Annual return made up to 2 March 2016 no member list
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 2 March 2015 no member list
11 Mar 2015 AP03 Appointment of Mr Kevin Skinner as a secretary on 17 July 2014
11 Mar 2015 TM01 Termination of appointment of Andrew Thomas Pepper as a director on 17 July 2014
11 Mar 2015 TM02 Termination of appointment of Andrew Thomas Pepper as a secretary on 17 July 2014
11 Mar 2015 AD01 Registered office address changed from Bullock Building Cranfield University Campus College Road Cranfield Beds MK43 0AL to 2Nd Floor, Ziggurat, Vincent Building College Road Cranfield Bedford MK43 0AL on 11 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 2 March 2014 no member list
05 Sep 2013 AP01 Appointment of Professor Nicholas John Clifford as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mr Will Bond as a director
22 Jul 2013 TM01 Termination of appointment of Geraldine Wharton as a director
22 Jul 2013 TM01 Termination of appointment of Mervyn Bramley as a director
13 Mar 2013 AR01 Annual return made up to 2 March 2013 no member list
12 Mar 2013 AD01 Registered office address changed from Building 53 Cranfield University Cranfield Milton Keynes Bedfordshire MK43 0AL on 12 March 2013
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 2 March 2012 no member list
20 Feb 2012 TM01 Termination of appointment of Helen Thirlwall as a director
07 Dec 2011 AP01 Appointment of Mrs Orlanda Harvey as a director
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 TM01 Termination of appointment of Karen Fisher as a director
15 Jun 2011 AP01 Appointment of Mr Lawrence Francis Gray as a director
05 May 2011 AR01 Annual return made up to 2 March 2011 no member list
15 Nov 2010 AP01 Appointment of Ms Helen Claire Thirlwall as a director