Advanced company searchLink opens in new window

RIVIERA HOLDCO 1 LIMITED

Company number 13594954

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)
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
08 Jul 2024 CH01 Director's details changed for Mrs Victoria Scales on 8 July 2024
15 Jan 2024 TM01 Termination of appointment of Gareth Steadman York as a director on 8 January 2024
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
29 Nov 2023 AP01 Appointment of Mr Kevin Birch as a director on 29 November 2023
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
12 Sep 2022 AD01 Registered office address changed from 15 15 Bassett Court Loake Close Northampton NN4 5EZ England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 12 September 2022
16 Jun 2022 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 15 Bassett Court Loake Close Northampton NN4 5EZ on 16 June 2022
01 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
11 May 2022 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom to 15 Loake Close Grange Park Northampton NN4 5EZ on 11 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 14,620.4251
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 01/03/2022
08 Mar 2022 SH02 Sub-division of shares on 1 March 2022
07 Mar 2022 AP01 Appointment of Mr Gareth Steadman York as a director on 1 March 2022
04 Mar 2022 AP01 Appointment of Ms Victoria Scales as a director on 1 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 12,379.8639
14 Jan 2022 TM01 Termination of appointment of Leonardo Roque as a director on 12 January 2022
31 Aug 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
31 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-31
  • GBP 1