Advanced company searchLink opens in new window

RIVER CHURCH

Company number 07926500

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)
15 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 23/11/2022
01 Jun 2022 TM01 Termination of appointment of Rachel Jane Pymm as a director on 1 June 2022
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Ms Ashvinder Vickers on 25 January 2022
02 Feb 2022 PSC08 Notification of a person with significant control statement
02 Feb 2022 CH01 Director's details changed for Mary Kathleen Porter on 25 January 2022
02 Feb 2022 PSC07 Cessation of Michael John Holt as a person with significant control on 25 January 2022
02 Feb 2022 PSC07 Cessation of Ian Mackenzie Linton as a person with significant control on 25 January 2022
02 Feb 2022 PSC07 Cessation of Ceri Davies as a person with significant control on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Ms Ashvinder Sanger on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mrs Caroline Grace Read on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mrs Rachel Jane Pymm on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mary Kathleen Porter on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Ian Mackenzie Linton on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Michael John Holt on 25 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Alistair John Handford on 25 January 2022
02 Feb 2022 AD01 Registered office address changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2 February 2022
24 Jan 2022 PSC07 Cessation of Simon Roy Tempest as a person with significant control on 16 January 2022
24 Jan 2022 TM01 Termination of appointment of Simon Roy Tempest as a director on 16 January 2022
24 Jan 2022 PSC04 Change of details for Mr Ian Mackenzie Linton as a person with significant control on 24 January 2022
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 AP01 Appointment of Mr Simon Roy Tempest as a director on 23 April 2020