- 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) |
---|---|---|---|
02 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD04 | Register(s) moved to registered office address | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
05 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2011 | AD02 | Register inspection address has been changed | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 2 Ashley Piece, Rambury Marlborough Wiltshire SN8 2QE on 7 September 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Ian Midhurst Walker on 22 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2009 | TM02 | Termination of appointment of John Shepstone as a secretary | |
30 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Aug 2008 | 363a | Return made up to 22/06/08; full list of members | |
21 Aug 2007 | 288a | New secretary appointed | |
21 Aug 2007 | 288a | New director appointed | |
21 Aug 2007 | 288b | Secretary resigned |