- Company Overview for RILEY SCOOTERS LIMITED (12598847)
- Filing history for RILEY SCOOTERS LIMITED (12598847)
- People for RILEY SCOOTERS LIMITED (12598847)
- Charges for RILEY SCOOTERS LIMITED (12598847)
- More for RILEY SCOOTERS LIMITED (12598847)
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) |
---|---|---|---|
21 Jan 2025 | CH01 | Director's details changed for Mr Hayden Michael Riley on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mrs Jennifer Riley on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 21 January 2025 | |
14 Aug 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
05 Feb 2024 | MR04 | Satisfaction of charge 125988470001 in full | |
01 Sep 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 125988470001, created on 31 January 2023 | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
11 May 2022 | CH01 | Director's details changed for Mrs Jennifer Riley on 1 May 2022 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Neil Alfred Riley as a director on 23 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
24 Nov 2020 | AP01 | Appointment of Mr Neil Alfred Riley as a director on 24 November 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Hayden Michael Riley as a person with significant control on 21 August 2020 | |
02 Oct 2020 | PSC01 | Notification of Jennifer Riley as a person with significant control on 21 August 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Hayden Michael Riley as a person with significant control on 13 July 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Jennifer Riley on 13 July 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Hayden Michael Riley on 13 July 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 11 Windy Ridge Bromley BR1 2RQ England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 8 September 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Jennifer Riley as a director on 5 June 2020 | |
13 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-13
|