- Company Overview for RIVERBROOK LIMITED (05437100)
- Filing history for RIVERBROOK LIMITED (05437100)
- People for RIVERBROOK LIMITED (05437100)
- Charges for RIVERBROOK LIMITED (05437100)
- More for RIVERBROOK LIMITED (05437100)
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) |
---|---|---|---|
06 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Mar 2016 | AD01 | Registered office address changed from 2 Bridle Gate High Wycombe Buckinghamshire Hp11 22Jh to 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB on 10 March 2016 | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Mr Sobuj Patwary on 27 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 27/04/09; full list of members |