RIVERMANSE LIMITED: Filings - Page 2
Overview
| Company Name | RIVERMANSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC244407 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for RIVERMANSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 21, 2017 | 2 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2017 to Mar 21, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Elizabeth Anne Davies as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant George Gray as a director on Feb 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr George James Gray as a director on Feb 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Anne Davies as a secretary on Feb 09, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 22 Beauly Crescent Dunfermline Fife KY11 8GW to 22/9 Stenhouse Street West Edinburgh EH11 3DX on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harold Davies as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Elizabeth Anne Davies on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Elizabeth Anne Davies on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0