Advanced company searchLink opens in new window

RIVERVIEW PROPERTIES LIMITED

Company number 03122303

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)
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
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
  • GBP 1,000
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