Advanced company searchLink opens in new window

RIVER LANE ASSETS LTD

Company number 11167722

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)
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
  • GBP 3