Advanced company searchLink opens in new window

RIVERTREE DEVELOPMENTS LIMITED

Company number 04010890

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)
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
05 Sep 2022 PSC05 Change of details for Delorean Holdings Limited as a person with significant control on 14 April 2022
09 May 2022 PSC02 Notification of Delorean Holdings Limited as a person with significant control on 16 October 2019
09 May 2022 PSC07 Cessation of David Philip Milne as a person with significant control on 16 October 2019
09 May 2022 PSC04 Change of details for Mr David Philip Milne as a person with significant control on 29 June 2016
14 Apr 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 14 April 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mr David Philip Milne on 11 June 2019
14 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018
19 Sep 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 30 November 2017