Advanced company searchLink opens in new window

RIFT VALLEY RESOURCES LIMITED

Company number 07599427

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)
29 Jan 2014 TM02 Termination of appointment of John Bottomley as a secretary
05 Sep 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AP01 Appointment of Michael Desmond Ware as a director
01 Aug 2013 TM01 Termination of appointment of Damian Conboy as a director
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
21 Mar 2013 AP03 Appointment of John Michael Bottomley as a secretary
21 Mar 2013 AD01 Registered office address changed from 200 Strand London WC2R 1DJ on 21 March 2013
04 Jul 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
12 Apr 2012 AD03 Register(s) moved to registered inspection location
12 Apr 2012 TM01 Termination of appointment of Dominic Traynor as a director
12 Apr 2012 TM01 Termination of appointment of Michael Johnson as a director
12 Apr 2012 TM01 Termination of appointment of Wondimu Wolde Yohannes as a director
12 Apr 2012 AD02 Register inspection address has been changed
06 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
24 Jan 2012 TM02 Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary
24 Jan 2012 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 24 January 2012
12 Dec 2011 AP01 Appointment of Mr. Damian Antony Conboy as a director
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 10,000.00
17 Aug 2011 AP01 Appointment of Professor Michael Stephen Johnson as a director
17 Aug 2011 AP01 Appointment of Wondimu Wolde Yohannes as a director
11 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)