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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |