Advanced company searchLink opens in new window

RIVERS STREET MEWS LIMITED

Company number 08679944

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)
23 Jun 2017 TM01 Termination of appointment of John Russell Brown as a director on 22 June 2017
23 Jun 2017 AP01 Appointment of Mr Gregory John Coleman as a director on 22 June 2017
23 Jun 2017 AP01 Appointment of Ms Victoria Marie Eden as a director on 22 June 2017
23 Jun 2017 AP01 Appointment of Ms Yee Chan How as a director on 22 June 2017
23 Jun 2017 AP01 Appointment of Dr Andrew Lester Ricketts as a director on 22 June 2017
21 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
05 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
18 May 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Mar 2015 AD01 Registered office address changed from 23 Princes Street London W1B 2LX to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 March 2015
01 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 TM02 Termination of appointment of Anthony Furlong as a secretary on 6 September 2014
18 Mar 2014 AP04 Appointment of Q1 Professional Services Limited as a secretary
06 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-06
  • GBP 1