- Company Overview for RIVERSTON PROPERTIES LIMITED (09112166)
- Filing history for RIVERSTON PROPERTIES LIMITED (09112166)
- People for RIVERSTON PROPERTIES LIMITED (09112166)
- Charges for RIVERSTON PROPERTIES LIMITED (09112166)
- More for RIVERSTON PROPERTIES LIMITED (09112166)
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) |
---|---|---|---|
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | AP01 | Appointment of Mr Robert Berry as a director on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Ms Anita Debra Delaney as a director on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Frederick Robin Knipe as a director on 2 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of David Michael Lewis as a director on 2 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Janina Zofia Lewis as a director on 2 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Janina Zofia Lewis as a secretary on 2 March 2021 | |
16 Mar 2021 | PSC05 | Change of details for Riverston Group Limited as a person with significant control on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 63-69 Eltham Road Lee Green London SE12 8UF to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 16 March 2021 | |
03 Mar 2021 | MR01 | Registration of charge 091121660006, created on 2 March 2021 | |
28 Jan 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
16 Jul 2019 | MR01 | Registration of charge 091121660005, created on 10 July 2019 | |
05 Jul 2019 | MR01 | Registration of charge 091121660004, created on 1 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
28 Jun 2018 | CH01 | Director's details changed for Mrs Janina Zofia Lewis on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Prof David Michael Lewis on 28 June 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for Mrs Janina Zofia Lewis on 28 June 2018 | |
15 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Riverston Group Limited as a person with significant control on 6 April 2016 |