THE RIVER CLUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
| 22/09/2522 September 2025 New | Cessation of Samko Holdings Limited as a person with significant control on 2025-09-18 |
| 22/09/2522 September 2025 New | Notification of Samko Hospitality Limited as a person with significant control on 2025-09-18 |
| 18/09/2518 September 2025 New | Cessation of Sampath Kumar Mallaya as a person with significant control on 2025-09-11 |
| 18/09/2518 September 2025 New | Notification of Samko Holdings Limited as a person with significant control on 2025-09-11 |
| 29/08/2529 August 2025 | Accounts for a small company made up to 2024-08-31 |
| 10/07/2510 July 2025 | Registration of charge 046962490013, created on 2025-07-01 |
| 10/07/2510 July 2025 | Registration of charge 046962490014, created on 2025-07-01 |
| 02/04/252 April 2025 | Registration of charge 046962490012, created on 2025-04-02 |
| 02/04/252 April 2025 | Registration of charge 046962490008, created on 2025-04-02 |
| 02/04/252 April 2025 | Registration of charge 046962490009, created on 2025-04-02 |
| 02/04/252 April 2025 | Registration of charge 046962490010, created on 2025-04-02 |
| 02/04/252 April 2025 | Registration of charge 046962490011, created on 2025-04-02 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 05/03/255 March 2025 | Change of details for Mr Sampath Kumar Mallaya as a person with significant control on 2025-02-27 |
| 03/03/253 March 2025 | Memorandum and Articles of Association |
| 26/02/2526 February 2025 | Resolutions |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Accounts for a small company made up to 2023-08-31 |
| 26/04/2426 April 2024 | Appointment of Ms Aswini Sampathkumar as a director on 2024-04-26 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
| 18/09/2318 September 2023 | Appointment of Mr Ashok Kumar Tanna as a director on 2023-09-18 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/05/2117 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 18/11/2018 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046962490007 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 09/11/209 November 2020 | CESSATION OF BARRY KEITH NIGEL WINSER AS A PSC |
| 09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JANICE WINSER |
| 09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPATH KUMAR MALLAYA |
| 09/11/209 November 2020 | DIRECTOR APPOINTED MR KARTHIKEYAN NAGARAJ |
| 09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY WINSER |
| 09/11/209 November 2020 | APPOINTMENT TERMINATED, SECRETARY JANICE WINSER |
| 09/11/209 November 2020 | DIRECTOR APPOINTED MR SAMPATH KUMAR MALLAYA |
| 09/11/209 November 2020 | CESSATION OF JANICE SONIA WINSER AS A PSC |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 14/02/2014 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 10/04/1910 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 10/05/1610 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/08/1428 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 28/08/1428 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046962490007 |
| 09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046962490006 |
| 22/04/1422 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046962490006 |
| 18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 02/01/142 January 2014 | DIRECTOR APPOINTED MS JANICE SONIA WINSER |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 24/06/1324 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
| 14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 05/02/135 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 05/02/135 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 05/02/135 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 02/04/122 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ |
| 08/04/118 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 20/04/1020 April 2010 | 31/08/09 TOTAL EXEMPTION FULL |
| 19/03/1019 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT PRINCE |
| 21/12/0821 December 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 31/07/0831 July 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
| 30/07/0830 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 07/05/087 May 2008 | 31/08/07 TOTAL EXEMPTION FULL |
| 08/04/088 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANICE WINSER / 13/03/2008 |
| 07/04/087 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WINSER / 13/03/2008 |
| 08/12/078 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/09/0711 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
| 20/07/0720 July 2007 | ARTICLES OF ASSOCIATION |
| 20/07/0720 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 18/07/0718 July 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
| 10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 01/08/061 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/05/065 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 06/05/056 May 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
| 17/02/0517 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 10/09/0410 September 2004 | SECRETARY RESIGNED |
| 10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
| 20/05/0420 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/03/0419 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
| 24/01/0424 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 |
| 29/09/0329 September 2003 | DIRECTOR RESIGNED |
| 04/04/034 April 2003 | CONVERSION 19/03/03 |
| 04/04/034 April 2003 | ARTICLES OF ASSOCIATION |
| 04/04/034 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 04/04/034 April 2003 | VARYING SHARE RIGHTS AND NAMES |
| 31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
| 21/03/0321 March 2003 | DIRECTOR RESIGNED |
| 21/03/0321 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/03/0321 March 2003 | SECRETARY RESIGNED |
| 21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 5 HENDON STREET SHEFFIELD S13 9AX |
| 13/03/0313 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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