Advanced company searchLink opens in new window

RIVER'S EDGE ESTATES LIMITED

Company number 01043734

Filter by category

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)
17 Jan 2019 PSC07 Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018
11 Jan 2019 MR01 Registration of charge 010437340268, created on 27 December 2018
09 Jan 2019 MR01 Registration of charge 010437340267, created on 27 December 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 08/11/2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 MR01 Registration of charge 010437340266, created on 23 February 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
05 Dec 2014 MR01 Registration of charge 010437340265, created on 28 November 2014
12 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 CC04 Statement of company's objects
19 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
18 Sep 2013 TM01 Termination of appointment of Philip Wade as a director
15 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
14 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011