- Company Overview for RIVER AESTHETICS GROUP LIMITED (11852729)
- Filing history for RIVER AESTHETICS GROUP LIMITED (11852729)
- People for RIVER AESTHETICS GROUP LIMITED (11852729)
- Charges for RIVER AESTHETICS GROUP LIMITED (11852729)
- More for RIVER AESTHETICS GROUP LIMITED (11852729)
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) |
---|---|---|---|
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
11 May 2020 | AP01 | Appointment of Mr Paul Charles Trevorrow as a director on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Lee Joseph Woodward as a director on 11 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Dr Victoria Jane Manning on 7 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 7 May 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW on 13 February 2020 | |
17 Sep 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
02 Sep 2019 | SH08 | Change of share class name or designation | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
30 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
19 Mar 2019 | PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 1 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Dr Victoria Jane Manning on 18 March 2019 | |
15 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 January 2020 | |
08 Mar 2019 | CH01 | Director's details changed for Dr Charlotte Elisabeth Louise Woodward on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Dr Victoria Jane Manning on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Dr Charlotte Elisabeth Louise Woodward as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Dr Victoria Jane Manning as a person with significant control on 8 March 2019 |