- Company Overview for RIVIS PARTNERS (07356747)
- Filing history for RIVIS PARTNERS (07356747)
- People for RIVIS PARTNERS (07356747)
- Charges for RIVIS PARTNERS (07356747)
- More for RIVIS PARTNERS (07356747)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
27 Jun 2024 | MR01 | Registration of charge 073567470001, created on 27 June 2024 | |
06 Oct 2023 | TM01 | Termination of appointment of John Rivis as a director on 9 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
12 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | SH09 | Allotment of a new class of shares by an unlimited company | |
12 Jan 2021 | SH09 | Allotment of a new class of shares by an unlimited company | |
10 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
22 Dec 2020 | PSC07 | Cessation of Rosemary Lilian Rivis as a person with significant control on 1 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of John Rivis as a person with significant control on 1 December 2020 | |
18 Dec 2020 | MA | Memorandum and Articles of Association | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
06 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
07 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
08 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
14 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
25 Jun 2015 | AP01 | Appointment of Mrs Susan Jayne Rivis as a director on 25 June 2015 | |
12 Nov 2014 | CERTNM |
Company name changed stonewall farming\certificate issued on 12/11/14
|
|
12 Nov 2014 | CONNOT | Change of name notice | |
15 Sep 2014 | AR01 | Annual return made up to 25 August 2014 with full list of shareholders |