- Company Overview for RIVERTREE DEVELOPMENTS LIMITED (04010890)
- Filing history for RIVERTREE DEVELOPMENTS LIMITED (04010890)
- People for RIVERTREE DEVELOPMENTS LIMITED (04010890)
- Charges for RIVERTREE DEVELOPMENTS LIMITED (04010890)
- More for RIVERTREE DEVELOPMENTS LIMITED (04010890)
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 |