- Company Overview for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
- Filing history for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
- People for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
- Charges for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
- Insolvency for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
- More for RIVER PROPERTY DEVELOPMENTS LIMITED (00604525)
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
|
|
17 Jun 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
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
|
|
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
|
|
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 |