Download leads from Nexok and grow your business. Find out more

Riverstone Managing Agency Limited

Documents

Total Documents374
Total Pages1,712

Filing History

15 June 2020Termination of appointment of Sarah Louise Garrod as a secretary on 15 June 2020
27 May 2020Termination of appointment of Nicholas Craig Bentley as a director on 22 May 2020
27 April 2020Confirmation statement made on 27 April 2020 with no updates
18 March 2020Full accounts made up to 31 December 2019
12 June 2019Director's details changed for Mr Trevor John Ambridge on 26 April 2019
31 May 2019Appointment of Mr Nigel Smith as a director on 14 March 2019
31 May 2019Appointment of Mr Trevor John Ambridge as a director on 26 April 2019
8 May 2019Appointment of Mr Ian Malcolm Hewitt as a director on 30 April 2019
18 April 2019Confirmation statement made on 18 April 2019 with updates
28 March 2019Termination of appointment of Lorna Ann Hemsley as a director on 14 March 2019
28 March 2019Termination of appointment of Trevor John Ambridge as a director on 14 March 2019
27 March 2019Full accounts made up to 31 December 2018
18 March 2019Appointment of Mr Trevor John Ambridge as a director on 14 March 2019
12 November 2018Termination of appointment of Adrian John Edward Masterson as a director on 8 November 2018
12 November 2018Appointment of Mr Tom Riddell as a director on 8 November 2018
1 June 2018Appointment of Mr Andrew Robert Creed as a director on 31 May 2018
1 May 2018Confirmation statement made on 18 April 2018 with no updates
21 March 2018Full accounts made up to 31 December 2017
18 April 2017Confirmation statement made on 18 April 2017 with updates
18 April 2017Confirmation statement made on 18 April 2017 with updates
12 April 2017Full accounts made up to 31 December 2016
12 April 2017Full accounts made up to 31 December 2016
25 October 2016Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU
25 October 2016Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU
20 September 2016Termination of appointment of William Frank Goodier as a director on 31 August 2016
20 September 2016Termination of appointment of William Frank Goodier as a director on 31 August 2016
16 June 2016Appointment of Mr Mark Julian Bannister as a director on 16 June 2016
16 June 2016Secretary's details changed for Sarah Louise Davey on 30 May 2016
16 June 2016Secretary's details changed for Sarah Louise Davey on 30 May 2016
16 June 2016Appointment of Mr Mark Julian Bannister as a director on 16 June 2016
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 599,138
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 599,138
12 April 2016Full accounts made up to 31 December 2015
12 April 2016Full accounts made up to 31 December 2015
4 April 2016Appointment of Ms Kalpana Shah as a director on 4 April 2016
4 April 2016Appointment of Ms Kalpana Shah as a director on 4 April 2016
25 January 2016Appointment of Sarah Louise Davey as a secretary on 19 January 2016
25 January 2016Appointment of Sarah Louise Davey as a secretary on 19 January 2016
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 599,138
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 599,138
9 April 2015Full accounts made up to 31 December 2014
9 April 2015Full accounts made up to 31 December 2014
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 599,138
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 599,138
21 March 2014Full accounts made up to 31 December 2013
21 March 2014Full accounts made up to 31 December 2013
30 January 2014Registration of charge 032533050002
30 January 2014Registration of charge 032533050002
6 November 2013Director's details changed for Mr Nicholas Craig Bentley on 8 July 2013
6 November 2013Director's details changed for Mr Nicholas Craig Bentley on 8 July 2013
6 November 2013Director's details changed for Mr Nicholas Craig Bentley on 8 July 2013
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
12 April 2013Full accounts made up to 31 December 2012
12 April 2013Full accounts made up to 31 December 2012
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
23 March 2012Full accounts made up to 31 December 2011
23 March 2012Full accounts made up to 31 December 2011
3 November 2011Appointment of Adrian John Edward Masterson as a director
3 November 2011Appointment of Adrian John Edward Masterson as a director
19 August 2011Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
19 August 2011Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
16 March 2011Full accounts made up to 31 December 2010
16 March 2011Full accounts made up to 31 December 2010
25 September 2010Director's details changed for Nicholas Craig Bentley on 1 August 2010
25 September 2010Director's details changed for Nicholas Craig Bentley on 1 August 2010
25 September 2010Director's details changed for Nicholas Craig Bentley on 1 August 2010
30 July 2010Termination of appointment of Dennis Gibbs as a director
30 July 2010Termination of appointment of Dennis Gibbs as a director
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
21 May 2010Register inspection address has been changed from 51 Eastcheap London EC3M 1JP United Kingdom
21 May 2010Register(s) moved to registered inspection location
21 May 2010Register inspection address has been changed from 51 Eastcheap London EC3M 1JP United Kingdom
21 May 2010Register(s) moved to registered inspection location
20 May 2010Director's details changed for Luke Robert Tanzer on 20 April 2010
20 May 2010Director's details changed for William Frank Goodier on 20 April 2010
20 May 2010Director's details changed for Luke Robert Tanzer on 20 April 2010
20 May 2010Director's details changed for Dennis Coyle Gibbs on 20 April 2010
20 May 2010Register inspection address has been changed
20 May 2010Director's details changed for Nicholas Craig Bentley on 20 April 2010
20 May 2010Director's details changed for Dennis Coyle Gibbs on 20 April 2010
20 May 2010Director's details changed for Lorna Ann Hemsley on 20 April 2010
20 May 2010Director's details changed for William Frank Goodier on 20 April 2010
20 May 2010Director's details changed for Lorna Ann Hemsley on 20 April 2010
20 May 2010Director's details changed for Nicholas Craig Bentley on 20 April 2010
20 May 2010Secretary's details changed for Fraser Henry on 20 April 2010
20 May 2010Secretary's details changed for Fraser Henry on 20 April 2010
20 May 2010Register inspection address has been changed
7 May 2010Full accounts made up to 31 December 2009
7 May 2010Full accounts made up to 31 December 2009
19 January 2010Termination of appointment of Anthony Keys as a director
19 January 2010Termination of appointment of Anthony Keys as a director
21 May 2009Return made up to 24/04/09; full list of members
21 May 2009Return made up to 24/04/09; full list of members
26 March 2009Full accounts made up to 31 December 2008
26 March 2009Full accounts made up to 31 December 2008
29 January 2009Director's change of particulars / dennis gibbs / 08/06/2007
29 January 2009Director's change of particulars / dennis gibbs / 08/06/2007
3 December 2008Appointment terminated director paul carruthers
3 December 2008Appointment terminated director paul carruthers
6 November 2008Return made up to 16/09/08; no change of members
6 November 2008Return made up to 16/09/08; no change of members
29 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
29 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
27 October 2008Director appointed luke robert tanzer
27 October 2008Director appointed luke robert tanzer
10 October 2008Appointment terminated director john bator
10 October 2008Appointment terminated director john bator
7 October 2008Director appointed lorna ann hemsley
7 October 2008Director appointed lorna ann hemsley
4 August 2008Director's change of particulars / john bator / 04/08/2008
4 August 2008Director's change of particulars / john bator / 04/08/2008
19 March 2008Full accounts made up to 31 December 2007
19 March 2008Full accounts made up to 31 December 2007
20 November 2007Location of register of members (non legible)
20 November 2007Location of register of members (non legible)
11 October 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
11 October 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
24 September 2007Director's particulars changed
24 September 2007Director's particulars changed
10 September 2007Director's particulars changed
10 September 2007Director's particulars changed
24 May 2007Director's particulars changed
24 May 2007Secretary's particulars changed
24 May 2007Director's particulars changed
24 May 2007Secretary's particulars changed
4 April 2007New director appointed
4 April 2007Director resigned
4 April 2007New director appointed
4 April 2007Director resigned
3 April 2007Full accounts made up to 31 December 2006
3 April 2007Full accounts made up to 31 December 2006
21 March 2007Director resigned
21 March 2007Director resigned
21 March 2007Director resigned
21 March 2007Director resigned
11 December 2006Secretary resigned
11 December 2006Secretary resigned
11 December 2006New secretary appointed
11 December 2006New secretary appointed
17 November 2006Auditor's resignation
17 November 2006Auditor's resignation
20 October 2006Return made up to 16/09/06; full list of members
20 October 2006Return made up to 16/09/06; full list of members
15 August 2006Director resigned
15 August 2006Director resigned
30 June 2006Full accounts made up to 31 December 2005
30 June 2006Full accounts made up to 31 December 2005
6 June 2006Director's particulars changed
6 June 2006Director's particulars changed
14 February 2006New director appointed
14 February 2006New director appointed
24 November 2005Director's particulars changed
24 November 2005Director's particulars changed
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2005Director resigned
25 October 2005Return made up to 16/09/05; full list of members
25 October 2005Director resigned
25 October 2005Return made up to 16/09/05; full list of members
16 August 2005Secretary resigned
16 August 2005New secretary appointed
16 August 2005Secretary resigned
16 August 2005New secretary appointed
10 August 2005New director appointed
10 August 2005New director appointed
21 July 2005Director's particulars changed
21 July 2005Director's particulars changed
10 June 2005Full accounts made up to 31 December 2004
10 June 2005Full accounts made up to 31 December 2004
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
1 October 2004Return made up to 16/09/04; full list of members
1 October 2004Return made up to 16/09/04; full list of members
7 June 2004Full accounts made up to 31 December 2003
7 June 2004Full accounts made up to 31 December 2003
12 May 2004Director's particulars changed
12 May 2004Director's particulars changed
29 January 2004Secretary resigned
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004Secretary resigned
29 January 2004New secretary appointed;new director appointed
29 January 2004New secretary appointed;new director appointed
13 January 2004New director appointed
13 January 2004New director appointed
12 January 2004New director appointed
12 January 2004Registered office changed on 12/01/04 from: third floor 1 america square 17 crosswall london EC3N 2LB
12 January 2004New director appointed
12 January 2004New director appointed
12 January 2004New director appointed
12 January 2004New director appointed
12 January 2004Registered office changed on 12/01/04 from: third floor 1 america square 17 crosswall london EC3N 2LB
12 January 2004New director appointed
12 January 2004New director appointed
12 January 2004New director appointed
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Director resigned
22 December 2003Company name changed kingsmead underwriting agency li mited\certificate issued on 22/12/03
22 December 2003Director resigned
22 December 2003Company name changed kingsmead underwriting agency li mited\certificate issued on 22/12/03
22 December 2003Director resigned
15 October 2003Director resigned
15 October 2003Director resigned
23 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 July 2003Full accounts made up to 31 December 2002
28 July 2003Full accounts made up to 31 December 2002
6 October 2002Director resigned
6 October 2002Director resigned
24 September 2002Return made up to 16/09/02; full list of members
24 September 2002Return made up to 16/09/02; full list of members
17 September 2002Director resigned
17 September 2002Director resigned
23 August 2002Director's particulars changed
23 August 2002Director's particulars changed
9 May 2002Full accounts made up to 31 December 2001
9 May 2002Full accounts made up to 31 December 2001
14 November 2001Secretary resigned
14 November 2001New secretary appointed
14 November 2001Secretary resigned
14 November 2001New secretary appointed
4 October 2001Return made up to 23/09/01; full list of members
4 October 2001Return made up to 23/09/01; full list of members
4 September 2001New director appointed
4 September 2001New director appointed
30 August 2001Registered office changed on 30/08/01 from: mint house 77 mansell street london E1 8AN
30 August 2001Registered office changed on 30/08/01 from: mint house 77 mansell street london E1 8AN
16 August 2001New director appointed
16 August 2001New director appointed
16 August 2001New director appointed
16 August 2001New director appointed
31 July 2001Director resigned
31 July 2001Director resigned
19 June 2001New secretary appointed
19 June 2001New secretary appointed
15 June 2001Secretary resigned
15 June 2001Secretary resigned
18 May 2001Director resigned
18 May 2001Director resigned
30 March 2001Full accounts made up to 31 December 2000
30 March 2001Full accounts made up to 31 December 2000
12 December 2000Director resigned
12 December 2000Director resigned
7 December 2000Director resigned
7 December 2000New director appointed
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000New director appointed
7 December 2000New director appointed
7 December 2000New director appointed
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 September 2000Return made up to 23/09/00; full list of members
29 September 2000Return made up to 23/09/00; full list of members
31 August 2000Director resigned
31 August 2000Director resigned
18 July 2000Full accounts made up to 31 December 1999
18 July 2000Full accounts made up to 31 December 1999
26 May 2000Nc inc already adjusted 12/05/00
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 May 2000Nc inc already adjusted 12/05/00
26 May 2000Ad 12/05/00--------- £ si 104138@1=104138 £ ic 495000/599138
26 May 2000Ad 12/05/00--------- £ si 104138@1=104138 £ ic 495000/599138
11 January 2000New director appointed
11 January 2000New director appointed
6 January 2000Director resigned
6 January 2000Director resigned
6 January 2000Director resigned
6 January 2000Director resigned
6 January 2000Director resigned
6 January 2000Director resigned
5 January 2000New director appointed
5 January 2000New director appointed
4 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
4 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
9 September 1999Director resigned
9 September 1999Director resigned
9 September 1999Director resigned
9 September 1999Director resigned
24 August 1999New director appointed
24 August 1999New director appointed
22 June 1999New director appointed
22 June 1999New director appointed
11 June 1999Full accounts made up to 31 December 1998
11 June 1999Full accounts made up to 31 December 1998
28 May 1999Director resigned
28 May 1999Director resigned
12 April 1999Particulars of mortgage/charge
12 April 1999Particulars of mortgage/charge
26 November 1998New director appointed
26 November 1998New director appointed
14 October 1998New director appointed
14 October 1998New director appointed
14 October 1998Director resigned
14 October 1998Director resigned
29 September 1998Return made up to 23/09/98; no change of members
29 September 1998Return made up to 23/09/98; no change of members
7 July 1998Full accounts made up to 31 December 1997
7 July 1998Full accounts made up to 31 December 1997
8 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/10/97
8 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/10/97
17 September 1997Auditor's resignation
17 September 1997Auditor's resignation
27 April 1997New director appointed
27 April 1997New director appointed
24 April 1997Director resigned
24 April 1997Director resigned
4 March 1997New director appointed
4 March 1997New director appointed
5 February 1997Accounting reference date extended from 30/09/97 to 31/12/97
5 February 1997Accounting reference date extended from 30/09/97 to 31/12/97
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 January 1997New director appointed
14 January 1997Ad 27/12/96--------- £ si 494999@1=494999 £ ic 1/495000
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 January 1997New director appointed
14 January 1997New director appointed
14 January 1997Nc inc already adjusted 27/12/96
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 January 1997Ad 27/12/96--------- £ si 494999@1=494999 £ ic 1/495000
14 January 1997New director appointed
14 January 1997Nc inc already adjusted 27/12/96
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 January 1997New director appointed
7 January 1997New director appointed
2 January 1997Memorandum and Articles of Association
2 January 1997Memorandum and Articles of Association
19 December 1996New director appointed
19 December 1996New director appointed
17 December 1996Registered office changed on 17/12/96 from: 200 aldersgate street london EC1A 4JJ
17 December 1996Registered office changed on 17/12/96 from: 200 aldersgate street london EC1A 4JJ
16 December 1996New director appointed
16 December 1996New director appointed
16 December 1996New director appointed
16 December 1996New director appointed
12 December 1996New director appointed
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 December 1996New director appointed
12 December 1996New director appointed
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 December 1996New director appointed
10 December 1996New director appointed
10 December 1996New director appointed
10 December 1996New director appointed
10 December 1996New secretary appointed
10 December 1996New director appointed
10 December 1996New director appointed
10 December 1996New director appointed
10 December 1996New secretary appointed
10 December 1996New director appointed
10 December 1996New director appointed
5 December 1996Company name changed cornbay LIMITED\certificate issued on 05/12/96
5 December 1996Company name changed cornbay LIMITED\certificate issued on 05/12/96
25 November 1996Director resigned
25 November 1996Director resigned
25 November 1996Director resigned
25 November 1996Director resigned
23 September 1996Incorporation
23 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing