- Company Overview for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
- Filing history for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
- People for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
- Charges for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
- Registers for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
- More for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)
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) |
---|---|---|---|
28 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
20 Jul 2017 | AD01 | Registered office address changed from Ashgrove House Monument Park Chalgrove Oxfordshire OX44 7RW to Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 20 July 2017 | |
26 May 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
18 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Sep 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
02 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 May 2015 | MR01 | Registration of charge 081649750003, created on 29 April 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 081649750002 in full | |
01 May 2015 | MR04 | Satisfaction of charge 081649750001 in full | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 | Annual return made up to 1 August 2014 with full list of shareholders | |
02 Apr 2014 | AA01 | Current accounting period extended from 30 July 2014 to 30 September 2014 | |
17 Feb 2014 | AA | Accounts made up to 30 July 2013 | |
11 Oct 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
08 Oct 2013 | AP03 | Appointment of Mrs Nicola Karen Dunk as a secretary on 1 August 2013 | |
03 Oct 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 July 2013 | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
09 Sep 2013 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 September 2013 | |
13 Aug 2013 | MR01 | Registration of charge 081649750002, created on 31 July 2013 | |
06 Aug 2013 | MR01 | Registration of charge 081649750001, created on 31 July 2013 | |
03 Jun 2013 | SH02 | Sub-division of shares on 4 April 2013 | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
04 Apr 2013 | AP01 | Appointment of Mrs Nadia Lucia Diluzio as a director on 4 April 2013 |