Advanced company searchLink opens in new window

FIVE RIVERS EQUITY LIMITED

Company number 06829537

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)
18 Aug 2022 AD01 Registered office address changed from , Unit 6 Nightingale Place Pendeford Business Park, Wolverhampton, WV9 5HF, England to 6 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 18 August 2022
18 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
17 Aug 2022 AD01 Registered office address changed from , Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD to 6 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 17 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2024
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 25 April 2022
25 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 04/05/22
02 Feb 2022 CERTNM Company name changed grosvenor health and social care LIMITED\certificate issued on 02/02/22
  • RES15 ‐ Change company name resolution on 2021-12-03
20 Dec 2021 MR04 Satisfaction of charge 1 in full
08 Dec 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-03
08 Dec 2021 CONNOT Change of name notice
06 Dec 2021 TM01 Termination of appointment of Darren Stapelberg as a director on 3 December 2021
06 Dec 2021 TM02 Termination of appointment of Lee Peach as a secretary on 3 December 2021
19 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
06 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 AA Group of companies' accounts made up to 31 August 2020
02 Jun 2021 PSC04 Change of details for Mr Ravinder Singh Bains as a person with significant control on 6 April 2016
04 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
27 Aug 2020 AA Group of companies' accounts made up to 31 August 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Apr 2019 AA Group of companies' accounts made up to 31 August 2018
29 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
19 Feb 2019 AP03 Appointment of Mr Lee Peach as a secretary on 19 February 2019
24 Dec 2018 TM02 Termination of appointment of Carla Jackson as a secretary on 24 December 2018
14 Sep 2018 AP01 Appointment of Mr Darren Stapelberg as a director on 10 September 2018