Advanced company searchLink opens in new window

RIVINGTON TRUSTEES LTD

Company number 08111551

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)
10 Aug 2017 PSC07 Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017
17 May 2017 TM01 Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017
21 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Aug 2016 CH04 Secretary's details changed for W B Trustees on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
15 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AP01 Appointment of Ms Ceris Mary Gardner as a director
10 Jul 2014 AP01 Appointment of Mr Christopher Smith as a director
31 Mar 2014 TM01 Termination of appointment of Anthony Hannay as a director
13 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
25 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
31 Jul 2012 AP02 Appointment of W B Trustees as a director
19 Jun 2012 NEWINC Incorporation