- Company Overview for NATIVE RIVER LTD (12997344)
- Filing history for NATIVE RIVER LTD (12997344)
- People for NATIVE RIVER LTD (12997344)
- Charges for NATIVE RIVER LTD (12997344)
- More for NATIVE RIVER LTD (12997344)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Patrick Michael Kilkenny on 18 March 2024 | |
11 Aug 2023 | MR01 | Registration of charge 129973440002, created on 8 August 2023 | |
10 Aug 2023 | MR01 | Registration of charge 129973440001, created on 8 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
07 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | MA | Memorandum and Articles of Association | |
28 Jun 2023 | PSC02 | Notification of Varco Energy Holdco 1 Limited as a person with significant control on 16 June 2023 | |
28 Jun 2023 | PSC07 | Cessation of Varco Energy Limited as a person with significant control on 16 June 2023 | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
10 Jun 2022 | AP01 | Appointment of Mr Richard Whitmore as a director on 3 May 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Patrick Michael Kilkenny as a director on 14 March 2022 | |
07 Mar 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 September 2021 | |
02 Aug 2021 | PSC02 | Notification of Varco Energy Limited as a person with significant control on 22 July 2021 | |
02 Aug 2021 | PSC07 | Cessation of Charged Infrastructure Ltd as a person with significant control on 22 July 2021 | |
23 Jul 2021 | PSC02 | Notification of Charged Infrastructure Ltd as a person with significant control on 11 June 2021 | |
23 Jul 2021 | PSC07 | Cessation of Arenko Clneatech Ltd as a person with significant control on 11 June 2021 | |
23 Jul 2021 | PSC05 | Change of details for Arenko Cleantech Ltd as a person with significant control on 11 June 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 88 Grays Inn Road London WC1X 8AA England to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB on 22 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Michael Richardson as a director on 22 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Rupert James Leighton Newland as a director on 22 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr James Douglas George Mills as a director on 22 July 2021 | |
22 Jul 2021 | PSC05 | Change of details for Charged Infrastructure Ltd as a person with significant control on 11 June 2021 |