Advanced company searchLink opens in new window

RIVINGTON SOLAR LIMITED

Company number 12352202

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 MA Memorandum and Articles of Association
22 May 2023 PSC05 Change of details for Rivington Energy Limited 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
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
19 Apr 2023 MR04 Satisfaction of charge 123522020001 in full
18 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilty agreement 22/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 123522020002
29 Mar 2023 MR01 Registration of charge 123522020002, created on 24 March 2023
08 Mar 2023 PSC07 Cessation of Renewable Connections Holdings Limited as a person with significant control on 26 January 2023
08 Mar 2023 PSC05 Change of details for Curtain Road Developments 8 Limited as a person with significant control on 8 March 2023
26 Jan 2023 PSC02 Notification of Curtain Road Developments 8 Limited as a person with significant control on 26 January 2023
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 MR01 Registration of charge 123522020001, created on 23 August 2022
27 Jul 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 11 February 2021
06 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
15 Jan 2020 PSC02 Notification of Renewable Connections Holdings Limited as a person with significant control on 6 January 2020
15 Jan 2020 PSC07 Cessation of Armstrong Capital Management Limited as a person with significant control on 6 January 2020
06 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-06
  • GBP .01