Advanced company searchLink opens in new window

RIVERMERE PROPERTIES LIMITED

Company number 02102036

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 DS01 Application to strike the company off the register
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
24 May 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Fiona Mary Christian Milligan on 30 October 2009
27 Nov 2009 CH01 Director's details changed for John Robert Mickerson on 30 October 2009
23 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 31/10/08; full list of members
27 Nov 2008 288c Director's change of particulars / john mickerson / 31/08/2008
27 Nov 2008 288b Appointment terminated secretary fiona milligan
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Feb 2008 287 Registered office changed on 01/02/08 from: connaught house alexandra terrace guildford surrey gui 3DA
21 Nov 2007 363a Return made up to 31/10/07; full list of members