Advanced company searchLink opens in new window

RIVERSTONE LIVING HOLDINGS LIMITED

Company number 11081627

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)
16 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,494.1273
23 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 19,597,062.9004
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020
11 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 16,551,678.2850
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 16,548,303.1115
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 15,253,341.1383
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020.
26 Sep 2019 AD01 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 55 Baker Street London W1U 7EU on 26 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 15,253,309.9383
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020
16 Sep 2019 CH01 Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Nabil Aquedim on 2 September 2019
13 Sep 2019 CH03 Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,023,745.1513
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,494.1273
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,933.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,057,572.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,057,197.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 14,052,897.3023