Advanced company searchLink opens in new window

RIVERNESS LIMITED

Company number NI605300

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)
01 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Jul 2016 AD01 Registered office address changed from , 6 Sharman Road, Stranmillis, Belfast, BT9 5FW to 61 Rugby Road Belfast BT7 1PT on 29 July 2016
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
28 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 28 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
23 May 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2011 AP01 Appointment of Peter Jez as a director
  • ANNOTATION AP01 form appointing peter jez on NI605300 riverness LIMITED, registered on company NI029157 barewood LIMITED due to an error by companies house on 16TH december 2010. administrative removal of AP01 form from NI029157 barewood LIMITED and registration on NI605300 riverness LIMITED on 13TH january 2011.
23 Dec 2010 AP01 Appointment of Peter Jez as a director
16 Dec 2010 TM01 Termination of appointment of Denise Redpath as a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 08/12/2010
16 Dec 2010 AD01 Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland on 16 December 2010
16 Dec 2010 AP03 Appointment of Jessica Mcclelland as a secretary
16 Dec 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
29 Nov 2010 NEWINC Incorporation