Advanced company searchLink opens in new window

RIVERMEAD ASSET MANAGEMENT PLC

Company number 06540356

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)
07 May 2020 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2019 AD01 Registered office address changed from 6 Deanery Street London W1K 1BA to 2nd Floor 40 Queen Square Bristol Avon BS1 4QP on 12 April 2019
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-26
11 Apr 2019 LIQ01 Declaration of solvency
04 Oct 2018 AA Full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
13 Oct 2015 AA Full accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
25 Sep 2014 AA Full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
01 Oct 2013 AA Full accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Marcus Stewart Paddington Fincham on 1 December 2012
31 Aug 2012 AA Full accounts made up to 31 March 2012
13 Jul 2012 TM01 Termination of appointment of Issa Al-Kawari as a director
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
04 Apr 2012 CH03 Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011
04 Apr 2012 CH01 Director's details changed for Dr Issa G Al-Kawari on 1 October 2009
29 Sep 2011 AA Full accounts made up to 31 March 2011