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

River Ridge Energy Ltd

Documents

Total Documents39
Total Pages299

Filing History

19 January 2021Appointment of Cara Ann O'kane as a director on 31 December 2020
19 January 2021Termination of appointment of Michael Samuel Gray as a director on 31 December 2020
9 December 2020Accounts for a small company made up to 30 June 2020
11 March 2020Confirmation statement made on 11 March 2020 with no updates
19 February 2020Accounts for a small company made up to 30 June 2019
25 March 2019Confirmation statement made on 11 March 2019 with no updates
8 February 2019Accounts for a small company made up to 30 June 2018
28 March 2018Accounts for a small company made up to 30 June 2017
26 March 2018Confirmation statement made on 11 March 2018 with no updates
23 February 2018Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
17 January 2018Termination of appointment of Gerry Nicholson as a director on 23 October 2017
19 April 2017Confirmation statement made on 11 March 2017 with updates
19 April 2017Confirmation statement made on 11 March 2017 with updates
9 March 2017Accounts for a small company made up to 30 June 2016
9 March 2017Accounts for a small company made up to 30 June 2016
5 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
5 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
17 October 2016Memorandum and Articles of Association
17 October 2016Memorandum and Articles of Association
7 October 2016Appointment of Mr Gerry Nicholson as a director on 28 September 2016
7 October 2016Appointment of Mr Gerry Nicholson as a director on 28 September 2016
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 September 2016Registration of charge NI6233510001, created on 26 September 2016
27 September 2016Registration of charge NI6233510001, created on 26 September 2016
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
17 December 2015Accounts for a dormant company made up to 31 March 2015
17 December 2015Accounts for a dormant company made up to 31 March 2015
11 September 2015Company name changed full circle power generation LTD\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
11 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 100
11 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 100
11 September 2015Company name changed full circle power generation LTD\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
15 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-12
15 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-12
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing