Advanced company searchLink opens in new window

RIVERSTONE HOLDINGS LIMITED

Company number 02709527

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)
11 Mar 1998 403a Declaration of satisfaction of mortgage/charge
17 Feb 1998 122 Us$ ic 45795919/45499999 26/01/98 us$ sr 295919723@0.001= 295919
05 Feb 1998 288b Director resigned
05 Feb 1998 288b Director resigned
28 Jan 1998 88(2)R Ad 11/12/97--------- us$ si 100000000@.001= 100000 us$ ic 45695919/45795919
13 Jan 1998 SA Statement of affairs
13 Jan 1998 88(2)P Ad 11/12/97--------- us$ si 295919723@.001= 295919 us$ ic 45400000/45695919
09 Jan 1998 288a New director appointed
09 Jan 1998 288a New director appointed
02 Jan 1998 173 Declaration of shares redemption:auditor's report
30 Dec 1997 88(2)R Ad 27/11/97--------- us$ si 40000000@1=40000000 us$ ic 5400000/45400000
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Dec 1997 123 Us$ nc 6750000/50000000 27/11/97
16 Dec 1997 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Dec 1997 MAR Re-registration of Memorandum and Articles
16 Dec 1997 53 Application for reregistration from PLC to private
16 Dec 1997 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
24 Nov 1997 288a New director appointed
23 Sep 1997 288b Director resigned
03 Aug 1997 AA Full group accounts made up to 31 December 1996
30 Jul 1997 288c Director's particulars changed
06 May 1997 363a Return made up to 24/04/97; no change of members
18 Apr 1997 288c Director's particulars changed