- Company Overview for RIVERVIEW PROPERTIES LIMITED (03122303)
- Filing history for RIVERVIEW PROPERTIES LIMITED (03122303)
- People for RIVERVIEW PROPERTIES LIMITED (03122303)
- Charges for RIVERVIEW PROPERTIES LIMITED (03122303)
- More for RIVERVIEW PROPERTIES LIMITED (03122303)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
10 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
08 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
24 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
06 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
06 Nov 2009 | CH03 | Secretary's details changed for Lynette Belcher on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Constantine Michael Christy on 6 November 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |