Advanced company searchLink opens in new window

RIVERBANK GETAWAYS LIMITED

Company number 06412631

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)
05 Feb 2025 PSC04 Change of details for Mrs Judith Mary Ingledew Mizen as a person with significant control on 4 February 2025
05 Feb 2025 CH01 Director's details changed for Mrs Judy Mary Ingledew Mizen on 4 February 2025
24 Jan 2025 CERTNM Company name changed ehl properties LIMITED\certificate issued on 24/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-24
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
01 May 2024 AP01 Appointment of Mr Christopher Mizen as a director on 1 May 2024
09 Apr 2024 PSC04 Change of details for Mrs Judy Mary Ingledew Mizen as a person with significant control on 9 April 2024
09 Apr 2024 CH01 Director's details changed for Mrs Judy Mary Ingledew Mizen on 11 January 2023
09 Apr 2024 CH03 Secretary's details changed for Mr Christopher Mizen on 11 January 2023
09 Apr 2024 PSC04 Change of details for Mrs Judy Mary Ingledew Mizen as a person with significant control on 11 January 2023
09 Apr 2024 PSC04 Change of details for Mr Christopher Mizen as a person with significant control on 11 January 2023
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 PSC07 Cessation of Sally Jane Baker as a person with significant control on 5 April 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 4
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Feb 2023 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Bridge House 24 Castle Street Christchurch Dorset BH23 1DT on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from 2a Carthona Drive Fleet Hampshire GU52 7SF England to Station House North Street Havant Hampshire PO9 1QU on 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 October 2019
14 Jul 2020 AD01 Registered office address changed from 2 Carthona Drive Fleet Hampshire GU52 7SF England to 2a Carthona Drive Fleet Hampshire GU52 7SF on 14 July 2020
20 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates