RIVERSIDE PRECISION MATERIALS LIMITED
Company number 13286646
- Company Overview for RIVERSIDE PRECISION MATERIALS LIMITED (13286646)
- Filing history for RIVERSIDE PRECISION MATERIALS LIMITED (13286646)
- People for RIVERSIDE PRECISION MATERIALS LIMITED (13286646)
- Charges for RIVERSIDE PRECISION MATERIALS LIMITED (13286646)
- More for RIVERSIDE PRECISION MATERIALS LIMITED (13286646)
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) |
---|---|---|---|
01 Aug 2024 | MR04 | Satisfaction of charge 132866460002 in full | |
29 Jul 2024 | MR01 | Registration of charge 132866460003, created on 24 July 2024 | |
03 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Nov 2023 | AD01 | Registered office address changed from Rpm Northfield Road Rotherham S60 1RR England to Unit 43 Kingfisher Way Dinnington S25 3AF on 23 November 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | MR01 | Registration of charge 132866460002, created on 7 February 2023 | |
26 Jan 2023 | MR04 | Satisfaction of charge 132866460001 in full | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
27 Oct 2022 | AD01 | Registered office address changed from Unit 3-5 Binns Close Coventry CV4 9TB England to Rpm Northfield Road Rotherham S60 1RR on 27 October 2022 | |
26 Oct 2022 | PSC02 | Notification of Rpm Management Holdings Ltd as a person with significant control on 16 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Luke Robert John Benton as a person with significant control on 16 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Elliot Mark Benton as a person with significant control on 16 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Matthew Richard Curtis as a person with significant control on 16 October 2022 | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 28 February 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
02 Feb 2022 | MA | Memorandum and Articles of Association | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | SH08 | Change of share class name or designation | |
28 Jan 2022 | PSC01 | Notification of Luke Robert John Benton as a person with significant control on 12 November 2021 | |
28 Jan 2022 | PSC01 | Notification of Elliot Mark Benton as a person with significant control on 12 November 2021 | |
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
28 Jan 2022 | AP03 | Appointment of Rebecca Stacey Wilkins as a secretary on 12 November 2021 | |
28 Jan 2022 | AP01 | Appointment of Rebecca Stacey Wilkins as a director on 12 November 2021 |