- Company Overview for RIVERS STREET MEWS LIMITED (08679944)
- Filing history for RIVERS STREET MEWS LIMITED (08679944)
- People for RIVERS STREET MEWS LIMITED (08679944)
- More for RIVERS STREET MEWS LIMITED (08679944)
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
|
|
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
|
|
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
|