Advanced company searchLink opens in new window

RIVER PROPERTY DEVELOPMENTS LIMITED

Company number 00604525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2015 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 22 September 2015
21 Sep 2015 4.70 Declaration of solvency
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
17 Jun 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 72
15 Jun 2015 AP01 Appointment of Mrs Deborah Hermione Ruth Paul as a director on 1 May 2014
09 Jun 2015 TM01 Termination of appointment of Linda Shire as a director on 4 June 2015
09 Jun 2015 TM01 Termination of appointment of Bernard Shire as a director on 4 June 2015
24 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 72
13 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
20 Jun 2013 AP01 Appointment of Karen Paul as a director
22 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
28 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Jane Louise Moore on 6 March 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 SH08 Change of share class name or designation
18 Jan 2011 CC04 Statement of company's objects
04 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
01 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders