Advanced company searchLink opens in new window

RIVER MOTORHOMES LIMITED

Company number 12437491

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)
22 Jul 2021 MR01 Registration of charge 124374910017, created on 22 July 2021
22 Jul 2021 MR01 Registration of charge 124374910016, created on 22 July 2021
22 Jul 2021 MR01 Registration of charge 124374910018, created on 22 July 2021
25 May 2021 MR04 Satisfaction of charge 124374910002 in full
09 Apr 2021 MR04 Satisfaction of charge 124374910007 in full
09 Apr 2021 MR01 Registration of charge 124374910013, created on 6 April 2021
19 Mar 2021 MR01 Registration of charge 124374910012, created on 19 March 2021
24 Feb 2021 AD01 Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to 406a Birmingham Road Sutton Coldfield West Midlands B72 1YJ on 24 February 2021
05 Feb 2021 MR04 Satisfaction of charge 124374910001 in full
04 Feb 2021 MR01 Registration of charge 124374910011, created on 4 February 2021
18 Dec 2020 MR01 Registration of charge 124374910010, created on 16 December 2020
03 Dec 2020 MR04 Satisfaction of charge 124374910006 in full
03 Dec 2020 MR01 Registration of charge 124374910009, created on 3 December 2020
21 Sep 2020 MR01 Registration of charge 124374910007, created on 1 September 2020
21 Sep 2020 MR01 Registration of charge 124374910008, created on 15 September 2020
04 Aug 2020 MR01 Registration of charge 124374910006, created on 21 July 2020
21 Jul 2020 MR01 Registration of charge 124374910005, created on 21 July 2020
10 Jul 2020 MR01 Registration of charge 124374910002, created on 10 July 2020
10 Jul 2020 MR01 Registration of charge 124374910004, created on 10 July 2020
10 Jul 2020 MR01 Registration of charge 124374910003, created on 10 July 2020
08 Jul 2020 MR01 Registration of charge 124374910001, created on 8 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 150,000
10 Feb 2020 AP01 Appointment of Mrs Michelle Lewis as a director on 3 February 2020
03 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 100