Advanced company searchLink opens in new window

RIVER COURT (TAPLOW) LIMITED

Company number 11014405

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)
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
08 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jan 2021 AD01 Registered office address changed from 8 Marston Close Chesham Buckinghamshire HP5 2PR United Kingdom to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 8 January 2021
08 Jan 2021 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 1 November 2020
23 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
03 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 26
14 Jan 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
17 Oct 2019 PSC08 Notification of a person with significant control statement
11 Jun 2019 PSC07 Cessation of Gavin Bashford as a person with significant control on 1 May 2019
11 Jun 2019 PSC07 Cessation of Gail Mccoriston as a person with significant control on 1 May 2019
03 Jun 2019 AA Micro company accounts made up to 31 October 2018
24 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190/transactions/documents 15/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 2
17 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 2