RIVER AND MERCANTILE GROUP TRUSTEES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewChange of details for River and Mercantile Holdings Limited as a person with significant control on 2023-12-01

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Laura Lesley Ferguson as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Michael White as a director on 2023-09-29

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/02/2328 February 2023 Termination of appointment of Sally Buckmaster as a secretary on 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/02/221 February 2022 Termination of appointment of James Edward Ellis Barham as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Alex Hoctor-Duncan as a director on 2022-01-28

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS FRANCES FAHEY

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PENNY ELIZABETH STEINER / 07/02/2020

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PATRICK HAYES / 23/04/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 11 STRAND LONDON WC2N 5HR

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY BUCKMASTER

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED JAMES EDWARD ELLIS BARHAM

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE CLUER

View Document

25/04/1625 April 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

02/04/162 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company