CS01 |
Confirmation statement with updates 15th February 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, December 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 100076260007, created on 12th August 2022
filed on: 22nd, August 2022
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 100076260003 in full
filed on: 17th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100076260002 in full
filed on: 17th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100076260005, created on 5th August 2022
filed on: 11th, August 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 100076260006, created on 5th August 2022
filed on: 11th, August 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 100076260004, created on 5th August 2022
filed on: 10th, August 2022
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 100076260003, created on 20th April 2022
filed on: 29th, April 2022
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 100076260001 in full
filed on: 12th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100076260002, created on 5th April 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed river generation (gleann dubhlinn) LIMITEDcertificate issued on 14/02/22
filed on: 14th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from First Floor, Foxglove House 166 Piccadilly London W1J 9EF England on 29th September 2021 to 273-275 Wellington House High Street London Colney St. Albans AL2 1HA
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100076260001, created on 10th September 2021
filed on: 10th, September 2021
|
mortgage |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor, 34 st. James's Street London SW1A 1HD England on 5th July 2021 to First Floor, Foxglove House 166 Piccadilly London W1J 9EF
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom at an unknown date to 24 Old Bond Street London W1S 4AP
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(4 pages)
|
AP03 |
On 14th October 2020, company appointed a new person to the position of a secretary
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2020
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS at an unknown date
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th February 2017
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, February 2017
|
resolution |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2nd September 2016: 1000.00 GBP
filed on: 9th, February 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 25th, November 2016
|
resolution |
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 7th, April 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed river generation (glenn dubhlinn) LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 16th, February 2016
|
incorporation |
Free Download
(8 pages)
|