Advanced company searchLink opens in new window

RIVINGTON ENERGY (MANAGEMENT) LIMITED

Company number 12351952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
17 Jan 2023 CERTNM Company name changed rivington energy LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
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