Advanced company searchLink opens in new window

NEWRIVER FINANCE COMPANY LIMITED

Company number 09682046

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)
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr William Thomas Hobman on 3 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Sep 2022 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 26 September 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Dec 2021 TM01 Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021
18 Oct 2021 CH01 Director's details changed for Mr William Thomas Hobman on 18 October 2021
25 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2021 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
11 May 2020 PSC02 Notification of Newriver Reit Plc as a person with significant control on 12 July 2016
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
10 Jan 2020 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Dec 2019 TM01 Termination of appointment of Robert John Marcus as a director on 26 November 2019
03 Dec 2019 AP01 Appointment of Mr William Thomas Hobman as a director on 26 November 2019
03 Dec 2019 TM02 Termination of appointment of Robert John Marcus as a secretary on 26 November 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Robert John Marcus on 12 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019
12 Jul 2019 AP01 Appointment of Mr Robert John Marcus as a director on 12 July 2019