RIVERSTON SCHOOL LIMITED

Part Of Crimea Office Former Estate Office At The Great Tew Estate Part Of Crimea Office Former Estate Office At The Great Tew Estate, Chipping Norton, OX7 4AH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09675838
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

RIVERSTON SCHOOL LIMITED is an active private limited company with number 09675838. It was incorporated 8 years, 10 months, 26 days ago, on 08 July 2015. The company address is Part Of Crimea Office Former Estate Office At The Great Tew Estate Part Of Crimea Office Former Estate Office At The Great Tew Estate, Chipping Norton, OX7 4AH, Oxfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Robert Berry

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096758380001

Charge creation date: 2022-11-30

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Robert Berry

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Ms Anita Debra Delaney

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Frederick Robin Knipe

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Sarah Elizabeth Salathiel

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Lewis

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Janina Zofia Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: Janina Zofia Lewis

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Riverston Schools (Uk) Limited

Change date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH

Old address: 63-69 Eltham Road Lee Green London SE12 8UF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Salathiel

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mrs Janina Zofia Lewis

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof David Michael Lewis

Change date: 2018-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janina Zofia Lewis

Change date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Monica Harland

Termination date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Riverston Schools (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Purchase

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Monica Harland

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Purchase

Appointment date: 2015-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Sarah Elizabeth Salathiel

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M ROTARY LTD

21 THE CAUSEWAY,MALDON,CM9 4LJ

Number:08763151
Status:ACTIVE
Category:Private Limited Company

AGASHINE LIMITED

GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT

Number:08506945
Status:ACTIVE
Category:Private Limited Company
Number:06528044
Status:ACTIVE
Category:Private Limited Company

M & S BUILDING SERVICES LIMITED

KINGS COURT 17 SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:04390858
Status:ACTIVE
Category:Private Limited Company

MANHIRE ASSOCIATES LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:03764280
Status:ACTIVE
Category:Private Limited Company

PETER BUCKLEY SCENERY LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:09642862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source