RIVERSTONE LIVING HOLDINGS LIMITED
Company number 11081627
- Company Overview for RIVERSTONE LIVING HOLDINGS LIMITED (11081627)
- Filing history for RIVERSTONE LIVING HOLDINGS LIMITED (11081627)
- People for RIVERSTONE LIVING HOLDINGS LIMITED (11081627)
- Charges for RIVERSTONE LIVING HOLDINGS LIMITED (11081627)
- More for RIVERSTONE LIVING HOLDINGS LIMITED (11081627)
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 2019 | AD01 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 55 Baker Street London W1U 7EU on 26 September 2019 | |
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
16 Sep 2019 | CH01 | Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Nabil Aquedim on 2 September 2019 | |
13 Sep 2019 | CH03 | Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 | |
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
11 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
|
03 Sep 2019 | TM01 | Termination of appointment of Mark Desmond Charles Olivier as a director on 3 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Gs Sapphire Holding Limited as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jul 2019 | TM01 | Termination of appointment of Paul Coles as a director on 26 July 2019 | |
25 Jul 2019 | SH02 | Sub-division of shares on 17 June 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Tavis Colm Peter Cannell as a director on 16 July 2019 |