Advanced company searchLink opens in new window

RIVER COURT (LYMINGTON) LIMITED

Company number 06987943

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)
23 Nov 2023 TM01 Termination of appointment of John James Brian Lamb as a director on 22 November 2023
19 Sep 2023 AD01 Registered office address changed from C/O Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 19 September 2023
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
06 Dec 2017 MA Memorandum and Articles of Association
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
18 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
15 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 17
23 Feb 2015 AP01 Appointment of Mr Richard David Eustace Gay as a director on 6 February 2015
23 Feb 2015 TM01 Termination of appointment of David Hyde Barker as a director on 6 February 2015
22 Feb 2015 AA Total exemption full accounts made up to 31 August 2014