Advanced company searchLink opens in new window

RIVERFRONT HGS LIMITED

Company number 10692033

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)
22 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
11 Aug 2021 AA Group of companies' accounts made up to 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
26 Aug 2020 AA Group of companies' accounts made up to 30 April 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Richard Patrick Murphy as a director on 31 October 2019
31 Oct 2019 PSC07 Cessation of John Kristian Stewart Orpen as a person with significant control on 31 October 2019
31 Oct 2019 PSC07 Cessation of Richard Patrick Murphy as a person with significant control on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of John Kristian Stewart Orpen as a director on 31 October 2019
17 Oct 2019 MA Memorandum and Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2019 PSC01 Notification of Martin Richard Hodgson as a person with significant control on 30 September 2019
01 Oct 2019 PSC04 Change of details for Mr Richard William Bryce Whitehead as a person with significant control on 25 April 2017
01 Oct 2019 AP01 Appointment of Mr Martin Richard Hodgson as a director on 30 September 2019
14 Aug 2019 AA Group of companies' accounts made up to 30 April 2019
19 Jul 2019 AD01 Registered office address changed from 4 Eastcheap London EC3M 1AE England to 61 Queen Street London EC4R 1EB on 19 July 2019
03 Jul 2019 AP01 Appointment of Mr Nicholas Charles Hammans as a director on 1 July 2019
02 Jul 2019 PSC01 Notification of Nicholas Charles Hammans as a person with significant control on 1 July 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Aug 2018 AA Group of companies' accounts made up to 30 April 2018
13 Mar 2018 SH19 Statement of capital on 13 March 2018
  • GBP 432,500
13 Mar 2018 SH20 Statement by Directors
13 Mar 2018 CAP-SS Solvency Statement dated 20/02/18
13 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £8217500 of the share premium account 20/02/2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates