RIVERSTONE CORPORATE CAPITAL 5 LIMITED
Company number 06198350
- Company Overview for RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)
- Filing history for RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)
- People for RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)
- Charges for RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)
- More for RIVERSTONE CORPORATE CAPITAL 5 LIMITED (06198350)
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) |
---|---|---|---|
22 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2021 | RP04AP01 | Second filing for the appointment of Mr Adam Jon Golding as a director | |
01 Apr 2021 | AP01 |
Appointment of Mr Adam Jon Golding as a director on 1 April 2020
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
18 Dec 2020 | TM01 | Termination of appointment of Philip Anthony Rooke as a director on 4 December 2020 | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | AP01 | Appointment of Mr Julian Timothy James as a director on 23 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Graham Peter Evans as a director on 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
24 Mar 2020 | PSC02 | Notification of Sompo Holdings, Inc. as a person with significant control on 24 March 2020 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Graham Peter Evans on 1 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
08 Nov 2016 | AP03 | Appointment of Mr Daniel Simeon Lurie as a secretary on 7 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Graeme Stuart Gareth Tennyson as a secretary on 2 November 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 |