Advanced company searchLink opens in new window

RIVERVIEW LAW HOLDINGS LIMITED

Company number 10765993

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)
09 Aug 2018 AP01 Appointment of Ms Catherine Joanne Robson as a director on 6 August 2018
29 May 2018 SH06 Cancellation of shares. Statement of capital on 27 March 2018
  • GBP 2,600,000.00
29 May 2018 SH03 Purchase of own shares.
08 May 2018 SH02 Statement of capital on 27 March 2018
  • GBP 2,594,333.80
06 Feb 2018 AP01 Appointment of Mr David John Charters as a director on 1 February 2018
06 Feb 2018 AP01 Appointment of Sir Nigel Graham Knowles as a director on 1 February 2018
06 Feb 2018 AP01 Appointment of Mr Adam Emmanuel Shutkever as a director on 1 February 2018
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/08/2018.
04 Jan 2018 SH02 Statement of capital on 29 September 2017
  • GBP 259,766.90
06 Dec 2017 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018
24 Nov 2017 PSC02 Notification of Investco 50 Limited as a person with significant control on 1 October 2017
24 Nov 2017 PSC07 Cessation of Paul Graham Bird as a person with significant control on 1 October 2017
14 Nov 2017 SH19 Statement of capital on 14 November 2017
  • GBP 2,600,000.00
25 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2017 SH20 Statement by Directors
25 Oct 2017 CAP-SS Solvency Statement dated 29/09/17
25 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 5,100,000.00
25 Oct 2017 SH10 Particulars of variation of rights attached to shares
25 Oct 2017 SH08 Change of share class name or designation
25 Oct 2017 SH02 Sub-division of shares on 29 September 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
05 Oct 2017 AP01 Appointment of Mr Karl Edward Kevin Thomas Chapman as a director on 30 September 2017
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted