CERTNM |
Company name changed riverrock securities LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, November 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on October 7, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: May 26, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, February 2021
| auditors
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, February 2021
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/11/20
filed on: 5th, February 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on February 5, 2021: 953945.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 5th, February 2021
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35-38 New Bridge Street London EC4V 6BW on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/11/20
filed on: 19th, January 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, January 2021
| capital
|
Free Download
(1 page)
|
AP03 |
On September 16, 2020 - new secretary appointed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 16, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 27, 2019: 1025345.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2019
| resolution
|
Free Download
(20 pages)
|
CH03 |
On January 1, 2019 secretary's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on December 24, 2018
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 20, 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 20, 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On January 1, 2016 - new secretary appointed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(17 pages)
|
AP03 |
On September 1, 2015 - new secretary appointed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 31, 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 3rd Floor, 15 Wrights Lane London W8 5SL on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2014
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(7 pages)
|
AP04 |
On December 4, 2014 - new secretary appointed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 5, 2014: 62500.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 17th, July 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, July 2013
| auditors
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 24, 2013. Old Address: 1 Grosvenor Place Third Floor London SW1X 7JH United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chenavari financial advisors LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 17, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 4, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(18 pages)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 23, 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on December 31, 2009: 46250.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2010 new director was appointed.
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 7, 2009. Old Address: Fourth Floor 11 Knightsbridge London SW1X 7LY United Kingdom
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(14 pages)
|