- Company Overview for RIVEROAK MSE LIMITED (11720590)
- Filing history for RIVEROAK MSE LIMITED (11720590)
- People for RIVEROAK MSE LIMITED (11720590)
- More for RIVEROAK MSE LIMITED (11720590)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
04 Dec 2024 | CH01 | Director's details changed for Mr George Yerrall on 3 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Anthony Freudmann on 3 December 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
16 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Feb 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
30 Sep 2021 | TM01 | Termination of appointment of Niall Lawlor as a director on 27 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
17 Sep 2019 | PSC05 | Change of details for Riveroak Strategic Partners Limited as a person with significant control on 16 September 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Niall Lawlor on 2 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Anthony Freudmann on 2 January 2019 | |
02 Jan 2019 | PSC05 | Change of details for Riveroak Strategic Partners Limited as a person with significant control on 10 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street St. James's London United Kingdom SW1Y 4NW United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr George Yerrall on 2 January 2019 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|