- Company Overview for RIVERLINX LIMITED (12164246)
- Filing history for RIVERLINX LIMITED (12164246)
- People for RIVERLINX LIMITED (12164246)
- Charges for RIVERLINX LIMITED (12164246)
- More for RIVERLINX LIMITED (12164246)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Jose Angel Tamariz-Martel Goncer as a director on 27 January 2025 | |
23 Dec 2024 | AP03 | Appointment of Mr Michael John Gillespie as a secretary on 19 December 2024 | |
19 Dec 2024 | TM02 | Termination of appointment of Anne-Marie Hallett as a secretary on 19 December 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Luis Aguirre De Carcer as a director on 28 November 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
09 Jul 2024 | AP01 | Appointment of Mr Yann Charles Ottenwaelder as a director on 9 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 28 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Kevin Brown as a director on 13 June 2024 | |
11 Jun 2024 | AP03 | Appointment of Ms Anne-Marie Hallett as a secretary on 3 June 2024 | |
11 Jun 2024 | TM02 | Termination of appointment of Michael Gillespie as a secretary on 3 June 2024 | |
07 May 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jan 2024 | AP01 | Appointment of Mr Mathew Jake Grace as a director on 11 January 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
10 Aug 2023 | CH01 | Director's details changed for Ms Mila Lopez-Simon on 9 August 2023 | |
08 Aug 2023 | AP01 | Appointment of Ms Mila Lopez-Simon as a director on 8 August 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of David James Swarbrick as a director on 8 August 2023 | |
16 May 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from 16 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 20 April 2023 | |
15 Dec 2022 | TM01 | Termination of appointment of Alex Cheasty Kornman as a director on 13 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Andrew Joseph Dunne as a director on 13 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mr Jose Angel Tamariz-Martel Goncer on 1 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mr Juan Ramon Perez Perez on 2 December 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Nicholas William Moore as a director on 28 November 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 |