RIVERSTON SCHOOL LIMITED
Status | ACTIVE |
Company No. | 09675838 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 01 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
21 THE CAUSEWAY,MALDON,CM9 4LJ
Number: | 08763151 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT
Number: | 08506945 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER PARK 5/7 (HARROGATE) MANAGEMENT COMPANY LIMITED
4 BUTTS COURT,LEEDS,LS1 5JS
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 |
FRASER ROSS HOUSE,STAMFORD,PE9 1PJ
Number: | 03764280 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 09642862 |
Status: | ACTIVE |
Category: | Private Limited Company |