CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 25th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to 38 Baronscourt Road Newtownstewart Omagh County Tyrone BT78 4EY on April 26, 2016
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 38 Baronscourt Road Newtownstewart Omagh County Tyrone BT78 4BE.
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 23, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 15th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 27th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
On July 6, 2011 new director was appointed.
filed on: 6th, July 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, May 2011
|
resolution |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: Capital House 3 Upper Queen Street Belfast Co Antrim BT1 6PU
filed on: 24th, May 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2011
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ann shelf LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
|
change of name |
Free Download
(5 pages)
|
RES15 |
Resolution on April 15, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 24th, May 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 13, 2011. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 13th, April 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, April 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 8, 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rlc (uk) LTDcertificate issued on 01/04/11
filed on: 1st, April 2011
|
change of name |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 1st, April 2011
|
change of name |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, March 2011
|
incorporation |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rivervale enterprises LIMITEDcertificate issued on 14/03/11
filed on: 14th, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2011
|
incorporation |
Free Download
(30 pages)
|