- Company Overview for RIVERBEECH LIMITED (09276505)
- Filing history for RIVERBEECH LIMITED (09276505)
- People for RIVERBEECH LIMITED (09276505)
- Charges for RIVERBEECH LIMITED (09276505)
- More for RIVERBEECH LIMITED (09276505)
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
|
|
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
|
|
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
|