- Company Overview for RIVEROAK AL LIMITED (10269458)
- Filing history for RIVEROAK AL LIMITED (10269458)
- People for RIVEROAK AL LIMITED (10269458)
- Registers for RIVEROAK AL LIMITED (10269458)
- More for RIVEROAK AL LIMITED (10269458)
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) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Feb 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 August 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Niall Lawlor as a director on 27 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
17 Sep 2019 | PSC05 | Change of details for Riveroak Strategic Partners Limited as a person with significant control on 16 September 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
14 Jun 2018 | AD01 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 14 June 2018 | |
14 Jun 2018 | PSC05 | Change of details for Riveroak Strategic Partners Limited as a person with significant control on 14 June 2018 | |
24 Apr 2018 | AD03 | Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
24 Apr 2018 | AD02 | Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
20 Apr 2018 | PSC05 | Change of details for Riveroak Strategic Partners Limited as a person with significant control on 6 April 2018 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Riveroak Strategic Partners Limited as a person with significant control on 15 December 2016 | |
12 Jul 2017 | PSC07 | Cessation of Anthony Freudmann as a person with significant control on 15 December 2016 | |
25 Jul 2016 | AP01 | Appointment of Niall Lawlor as a director on 22 July 2016 |