Advanced company searchLink opens in new window

RIVER COURT (1985) LIMITED

Company number 01932587

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)
27 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
03 Aug 2023 AP01 Appointment of Mr Stephen John Sullivan as a director on 1 August 2023
17 Mar 2023 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 17 March 2023
17 Mar 2023 AP04 Appointment of Graham Bartholomew Limited as a secretary on 1 March 2023
17 Mar 2023 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 28 February 2023
12 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
09 Jan 2023 TM01 Termination of appointment of Clare Marie Garrahan as a director on 9 January 2023
02 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
09 May 2022 TM01 Termination of appointment of Justine Brown as a director on 9 May 2022
13 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
09 Feb 2022 TM01 Termination of appointment of Joshua Grant Bentley as a director on 9 February 2022
17 Dec 2021 AP01 Appointment of Justine Brown as a director on 17 December 2021
10 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2021 AP01 Appointment of Mr Joshua Grant Bentley as a director on 7 June 2021
11 May 2021 AP01 Appointment of Ms Clare Marie Garrahan as a director on 5 May 2021
11 May 2021 AP01 Appointment of Jonathan Sion Lucksi Fernando as a director on 6 May 2021
10 May 2021 AP01 Appointment of Roderic Arnott Pearson as a director on 5 May 2021
08 May 2021 CH03 Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021
07 May 2021 AP01 Appointment of Ms Susana Sainz Garcia as a director on 6 May 2021
07 May 2021 TM01 Termination of appointment of Annette Gillian Musgrove as a director on 7 May 2021
07 May 2021 TM01 Termination of appointment of Melissa Calvin as a director on 6 May 2021
07 May 2021 AP01 Appointment of Danny Louis Shamhong as a director on 6 May 2021
13 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
05 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021