- Company Overview for RIVERNESS LIMITED (NI605300)
- Filing history for RIVERNESS LIMITED (NI605300)
- People for RIVERNESS LIMITED (NI605300)
- Charges for RIVERNESS LIMITED (NI605300)
- More for RIVERNESS LIMITED (NI605300)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |