Advanced company searchLink opens in new window

THE RIVER BEAULY SYNDICATE LIMITED

Company number 04542607

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)
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
28 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
28 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
09 Jun 2021 AP01 Appointment of Mr Trevor John Hankin as a director on 4 May 2021
01 Jun 2021 TM01 Termination of appointment of Philip Robert Walker as a director on 6 November 2020
17 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
14 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
28 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
22 Sep 2017 CH01 Director's details changed for Philip Robert Walker on 22 September 2017
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
15 Jul 2015 AA Total exemption small company accounts made up to 30 December 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
22 Sep 2014 CH01 Director's details changed for Philip Robert Walker on 29 August 2014
22 Sep 2014 CH01 Director's details changed for Mr Andrew John Reynolds on 29 August 2014
22 Sep 2014 CH01 Director's details changed for Mr Paul Anselm Cragg on 29 August 2014