Advanced company searchLink opens in new window

RIVERSTONE CORPORATE CAPITAL 5 LIMITED

Company number 06198350

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)
27 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AP03 Appointment of Mr Graeme Stuart Gareth Tennyson as a secretary
05 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
06 Feb 2013 TM02 Termination of appointment of Gillian Phillips as a secretary
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 AP01 Appointment of Mr Lance John Gibbins as a director
01 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 19/03/2012
27 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Mr Michael John Scott Southgate as a director
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 01/08/2012
21 Mar 2012 TM01 Termination of appointment of Anthony Taylor as a director
15 Mar 2012 TM01 Termination of appointment of Giuseppe Perdoni as a director
22 Sep 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Anthony Taylor on 2 April 2011
20 Apr 2011 CH01 Director's details changed for Mr Giuseppe Perdoni on 2 April 2011
20 Apr 2011 CH01 Director's details changed for Richard Michael Maguire Chattock on 2 April 2011
20 Apr 2011 CH01 Director's details changed for Mr Thomas George Story Busher on 2 April 2011
14 May 2010 AA Full accounts made up to 31 December 2009
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 30
28 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
28 Apr 2010 CH03 Secretary's details changed for Miss Gillian Heather Phillips on 2 April 2010
28 Apr 2010 CH01 Director's details changed for Anthony Taylor on 2 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Giuseppe Perdoni on 2 April 2010