RIVERSTONE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to 2 Ashley Piece Ramsbury Marlborough Wiltshire SN8 2QE on 2024-03-20 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-06-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-17 with updates |
09/07/219 July 2021 | Cessation of Carole Walker as a person with significant control on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE WALKER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIDHURST WALKER |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
01/07/141 July 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
05/07/115 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 2 ASHLEY PIECE, RAMBURY MARLBOROUGH WILTSHIRE SN8 2QE |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MIDHURST WALKER / 22/06/2010 |
24/06/1024 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN SHEPSTONE |
30/07/0930 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIVERSTONE PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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