- Company Overview for RIVERLAND (NEWARK) LIMITED (06265240)
- Filing history for RIVERLAND (NEWARK) LIMITED (06265240)
- People for RIVERLAND (NEWARK) LIMITED (06265240)
- Charges for RIVERLAND (NEWARK) LIMITED (06265240)
- More for RIVERLAND (NEWARK) LIMITED (06265240)
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) |
---|---|---|---|
03 Dec 2024 | AA | Full accounts made up to 31 May 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
27 Nov 2023 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY | |
24 Nov 2023 | AD04 | Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | |
21 Jun 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
19 Jun 2023 | CH03 | Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Steven Mark Pope on 13 March 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Mark Simon Kingston on 13 March 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Steven Mark Pope on 3 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Steven Mark Pope as a director on 3 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Cheryl Frances Moharm as a director on 3 January 2023 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
16 Sep 2022 | AP03 | Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022 | |
16 Sep 2022 | TM02 | Termination of appointment of Cheryl Frances Moharm as a secretary on 1 September 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
17 Jun 2022 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 30 April 2014 | |
09 Jun 2022 | PSC05 | Change of details for Riverland No. 1 Limited as a person with significant control on 6 April 2016 | |
02 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
21 Aug 2019 | MR04 | Satisfaction of charge 062652400003 in full |