Advanced company searchLink opens in new window

RIVERBEECH LIMITED

Company number 09276505

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)
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
18 Sep 2017 AP01 Appointment of Mr Yacob Frankel as a director on 21 March 2017
14 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Mar 2016 MR01 Registration of charge 092765050002, created on 25 February 2016
18 Feb 2016 MR01 Registration of charge 092765050001, created on 17 February 2016
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
30 Sep 2015 TM01 Termination of appointment of Ceri John as a director on 11 September 2015
30 Sep 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales to 26 Theydon Road London E5 9NA on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Heinrich Frankel as a director on 11 September 2015
29 Sep 2015 AD05 AD05 -change of jurisdiction
17 Apr 2015 TM01 Termination of appointment of Benjamin Gerrard Bardsley as a director on 10 April 2015
17 Apr 2015 AP01 Appointment of Mr Ceri John as a director on 10 April 2015
14 Apr 2015 TM01 Termination of appointment of Ceri John as a director on 10 April 2015
14 Apr 2015 AP01 Appointment of Mr Benjamin Gerrard Bardsley as a director on 10 April 2015
23 Oct 2014 CERTNM Company name changed solva family holidays LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
23 Oct 2014 AP01 Appointment of Mr Ceri John as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Carl Bryan Platel as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Helen Louise Plate as a director on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from Maes Y Gwaelod Maes Ewan Solva Haverfordwest SA62 6TU United Kingdom to Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 23 October 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 2
  • GBP 2