RIVINGTON ENERGY (MANAGEMENT) LIMITED
Company number 12351952
- Company Overview for RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)
- Filing history for RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)
- People for RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)
- Charges for RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)
- More for RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
26 Nov 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 November 2024 | |
12 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Sep 2024 | PSC05 | Change of details for Rivington Investments Limited as a person with significant control on 4 November 2022 | |
27 Sep 2024 | PSC07 | Cessation of Robin Francis Chamberlayne as a person with significant control on 22 May 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
20 Nov 2023 | MR01 | Registration of charge 123519520002, created on 20 November 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | PSC07 | Cessation of Steve Mahon as a person with significant control on 12 April 2023 | |
22 May 2023 | PSC05 | Change of details for Rivington Investments Limited as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC04 | Change of details for Mr Steve Mahon as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC04 | Change of details for Mr Robin Francis Chamberlayne as a person with significant control on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Michael John Hughes on 22 May 2023 | |
22 May 2023 | MR04 | Satisfaction of charge 123519520001 in full | |
19 May 2023 | AD01 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
18 Jan 2023 | CERTNM |
Company name changed rivinton energy (management) LIMITED\certificate issued on 18/01/23
|
|
17 Jan 2023 | CERTNM |
Company name changed rivington energy LIMITED\certificate issued on 17/01/23
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
07 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2022 | |
07 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2022 | |
04 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2022 | PSC05 | Change of details for Rivington Investments Limited as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC01 | Notification of Steve Mahon as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC01 | Notification of Robin Francis Chamberlayne as a person with significant control on 4 November 2022 |