Advanced company searchLink opens in new window

THE RIVER PRACTICE LIMITED

Company number 06579254

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 Dec 2024 CS01 Confirmation statement made on 21 November 2024 with updates
23 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
28 Jun 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 April 2024
23 May 2024 PSC07 Cessation of Jeremy Duncan Peak as a person with significant control on 3 May 2024
17 May 2024 PSC02 Notification of Cornwall Healthcare Limited as a person with significant control on 3 May 2024
17 May 2024 TM01 Termination of appointment of Jeremy Duncan Peak as a director on 3 May 2024
17 May 2024 AP01 Appointment of Mr Sheraz Ahmed as a director on 3 May 2024
17 May 2024 AP01 Appointment of Mr Neil Patrick Counihan as a director on 3 May 2024
07 May 2024 MR01 Registration of charge 065792540002, created on 3 May 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 9 June 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
05 Jul 2023 CH01 Director's details changed
05 Jul 2023 CH03 Secretary's details changed
05 Jul 2023 PSC04 Change of details for Mr Jeremy Duncan Peak as a person with significant control on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Jeremy Duncan Peak on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Rosehill New Barn Lane Cheltenham GL52 3LZ United Kingdom to The River Practice Specialist Centre Castle Mews 10 Castle St Truro Cornwall TR1 3AB on 3 July 2023
29 Jun 2023 AP01 Appointment of Mr Jeremy Duncan Peak as a director on 9 June 2023
29 Jun 2023 TM01 Termination of appointment of Barry Koors Lanesman as a director on 9 June 2023
29 Jun 2023 PSC01 Notification of Jeremy Peak as a person with significant control on 9 June 2023
29 Jun 2023 PSC07 Cessation of Dentex Clinical Limited as a person with significant control on 9 June 2023
17 May 2023 MR04 Satisfaction of charge 065792540001 in full
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023