- Company Overview for RIVERUN LIMITED (09145467)
- Filing history for RIVERUN LIMITED (09145467)
- People for RIVERUN LIMITED (09145467)
- More for RIVERUN LIMITED (09145467)
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) |
---|---|---|---|
09 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
23 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
22 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
22 Jul 2019 | PSC05 | Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher charles mcgill |