Advanced company searchLink opens in new window

RIVERBANK WHATTON LIMITED

Company number 13200985

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)
17 May 2024 TM01 Termination of appointment of Stacey Danby as a director on 15 May 2024
17 May 2024 TM01 Termination of appointment of Shraddha Bali as a director on 16 May 2024
17 May 2024 TM02 Termination of appointment of Stacey Danby as a secretary on 16 May 2024
23 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
04 Dec 2023 CH01 Director's details changed for Ms Stacey Danby on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Alex John Gibson as a director on 30 November 2023
07 Nov 2023 CERTNM Company name changed CARE2NURSE training LIMITED\certificate issued on 07/11/23
  • RES15 ‐ Change company name resolution on 2023-10-26
07 Nov 2023 CONNOT Change of name notice
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 2,000
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
19 May 2023 TM01 Termination of appointment of Vivien Korubo as a director on 15 May 2023
19 May 2023 TM01 Termination of appointment of Steven Dallimore as a director on 15 May 2023
03 Jan 2023 CH01 Director's details changed for Mrs Shraddha Bali on 1 January 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
28 Jul 2022 AP01 Appointment of Mr Alex John Gibson as a director on 19 July 2022
27 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
01 Jun 2022 AD01 Registered office address changed from Flat 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA England to Unit 5 Riverbank Business Park Old Grantham Road Whatton in the Vale Nottingham NG13 9FX on 1 June 2022
26 Apr 2022 AP01 Appointment of Mr Steven Dallimore as a director on 26 April 2022
21 Apr 2022 AP03 Appointment of Ms Stacey Danby as a secretary on 21 April 2022
20 Apr 2022 AP01 Appointment of Ms Stacey Danby as a director on 20 April 2022