- Company Overview for RIDING HOUSE VENTURES (10807321)
- Filing history for RIDING HOUSE VENTURES (10807321)
- People for RIDING HOUSE VENTURES (10807321)
- Charges for RIDING HOUSE VENTURES (10807321)
- More for RIDING HOUSE VENTURES (10807321)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
10 Feb 2020 | MR01 | Registration of charge 108073210001, created on 7 February 2020 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
17 Jul 2018 | PSC04 | Change of details for Mrs Jill Ann Kipnis as a person with significant control on 9 August 2017 | |
17 Jul 2018 | PSC04 | Change of details for Mr Michael Misha Kipnis as a person with significant control on 9 August 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Michael Misha Kipnis on 25 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mrs Jill Ann Kipnis on 25 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mr Michael Misha Kipnis as a person with significant control on 25 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mrs Jill Ann Kipnis as a person with significant control on 25 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 12 Oakleigh Park North London N20 9AR to 30 City Road London EC1Y 2AB on 27 October 2017 | |
23 Aug 2017 | SH08 | Change of share class name or designation | |
22 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|