- Company Overview for RIVERSTONE PROJECTS LIMITED (06290252)
- Filing history for RIVERSTONE PROJECTS LIMITED (06290252)
- People for RIVERSTONE PROJECTS LIMITED (06290252)
- Charges for RIVERSTONE PROJECTS LIMITED (06290252)
- More for RIVERSTONE PROJECTS LIMITED (06290252)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
20 Mar 2024 | AD01 | Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to 2 Ashley Piece Ramsbury Marlborough Wiltshire SN8 2QE on 20 March 2024 | |
24 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
09 Jul 2021 | PSC07 | Cessation of Carole Walker as a person with significant control on 9 July 2021 | |
05 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
22 Jul 2019 | PSC01 | Notification of Carole Walker as a person with significant control on 22 July 2019 | |
02 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Ian Midhurst Walker as a person with significant control on 22 June 2017 | |
25 May 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 25 May 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |