AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 30th June 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Copland House, Second Floor Edmiston Drive Glasgow G51 2XD Scotland to Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA on Thursday 13th January 2022
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Friday 17th September 2021
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd June 2021.
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd June 2021.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2021
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, April 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2020
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th February 2020.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Copland House, Second Floor Edmiston Drive Glasgow G51 2XD on Thursday 14th November 2019
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th September 2018
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Monday 14th May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 4th November 2017.
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 4th November 2017.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 4th November 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 4th November 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 4th November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st June 2017
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 10th March 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th March 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th March 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th October 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Loanhead Road Linwood Paisley Renfrewshire PA3 3QN to 1 Rutland Court Edinburgh EH3 8EY on Thursday 13th October 2016
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed river house capital COMMUNITY INTEREST COMPANYcertificate issued on 30/06/16
filed on: 30th, June 2016
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th June 2016
filed on: 30th, June 2016
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 15th, May 2015
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 15th August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Lansdowne Crescent Edinburgh Lothian EH12 5EQ Scotland to 44 Loanhead Road Linwood Paisley Renfrewshire PA3 3QN on Wednesday 20th August 2014
filed on: 20th, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 5th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th October 2013
filed on: 4th, October 2013
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed river house capital LTDcertificate issued on 04/10/13
filed on: 4th, October 2013
|
change of name |
Free Download
(45 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|