- Company Overview for RIVER LANE ASSETS LTD (11167722)
- Filing history for RIVER LANE ASSETS LTD (11167722)
- People for RIVER LANE ASSETS LTD (11167722)
- Charges for RIVER LANE ASSETS LTD (11167722)
- More for RIVER LANE ASSETS LTD (11167722)
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) |
---|---|---|---|
18 Oct 2024 | MR01 | Registration of charge 111677220001, created on 18 October 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 14 Kettering Road Stamford Lincolnshire PE9 2LR England to Watersmeet Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX on 21 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
03 Apr 2019 | AD01 | Registered office address changed from 14 14 Kettering Road Stamford Lincolnshire PE9 2LR United Kingdom to 14 Kettering Road Stamford Lincolnshire PE9 2LR on 3 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 14 Kettering Road Stamford Lincolnshire PE9 2LR England to 14 14 Kettering Road Stamford Lincolnshire PE9 2LR on 20 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 14 Kettering Road Stamford PE9 2LR England to 14 Kettering Road Stamford Lincolnshire PE9 2LR on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Old Ford Place Water Street Stamford PE9 2NJ United Kingdom to 14 Kettering Road Stamford PE9 2LR on 19 March 2019 | |
07 Mar 2019 | PSC07 | Cessation of William Bowles as a person with significant control on 6 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of William Bowles as a director on 6 March 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|