RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED
Company number 12200271
- Company Overview for RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED (12200271)
- Filing history for RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED (12200271)
- People for RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED (12200271)
- Charges for RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED (12200271)
- More for RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED (12200271)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from 35-38 New Bridge Street London EC4V 6BW England to 17C Curzon Street London W1J 5HU on 13 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Sian Wilson as a secretary on 7 October 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Diamandis Karamagias as a director on 7 July 2022 | |
27 May 2022 | MR01 | Registration of charge 122002710001, created on 25 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Apr 2022 | PSC02 | Notification of Riverrock European Capital Partners Llp as a person with significant control on 11 September 2019 | |
08 Apr 2022 | CH03 | Secretary's details changed for Ms Sian Wilson on 1 February 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | TM01 | Termination of appointment of Inder Bir Singh as a director on 21 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Diamandis Karamagias as a director on 10 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom to 35-38 New Bridge Street London EC4V 6BW on 1 February 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2020 | CH03 | Secretary's details changed for Mrs Sian Wilson on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2020 | AP03 | Appointment of Mrs Sian Wilson as a secretary on 11 September 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Oliver Allan as a secretary on 11 September 2020 |