- Company Overview for RIVERLAND HOLDINGS LIMITED (02824038)
- Filing history for RIVERLAND HOLDINGS LIMITED (02824038)
- People for RIVERLAND HOLDINGS LIMITED (02824038)
- More for RIVERLAND HOLDINGS LIMITED (02824038)
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) |
---|---|---|---|
17 Dec 2019 | AP01 | Appointment of Mr Ovadia Hamama as a director on 6 October 2017 | |
17 Dec 2019 | TM01 | Termination of appointment of Meir Hamama as a director on 6 October 2017 | |
28 Nov 2019 | AA | Group of companies' accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
04 Dec 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
13 Dec 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
01 Sep 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
22 Dec 2014 | AA | Group of companies' accounts made up to 31 May 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
30 Jun 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
30 Jun 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
04 Mar 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Clive Bush as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Mark Simon Kingston as a director | |
10 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
10 Jun 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom |