- Company Overview for RIVERBANK GETAWAYS LIMITED (06412631)
- Filing history for RIVERBANK GETAWAYS LIMITED (06412631)
- People for RIVERBANK GETAWAYS LIMITED (06412631)
- More for RIVERBANK GETAWAYS LIMITED (06412631)
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
|
|
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
|
|
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 |