- Company Overview for RIVERMILL LIMITED (04802520)
- Filing history for RIVERMILL LIMITED (04802520)
- People for RIVERMILL LIMITED (04802520)
- Charges for RIVERMILL LIMITED (04802520)
- Registers for RIVERMILL LIMITED (04802520)
- More for RIVERMILL LIMITED (04802520)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
02 Oct 2024 | MR04 | Satisfaction of charge 048025200004 in full | |
11 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Priam Patel on 1 January 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
04 Dec 2023 | TM02 | Termination of appointment of Anil Gunvantbhai Patel as a secretary on 1 October 2023 | |
06 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a small company made up to 25 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Nov 2021 | AP01 | Appointment of Mr Priam Patel as a director on 6 November 2021 | |
27 Jul 2021 | AA | Accounts for a small company made up to 26 September 2020 | |
08 Jul 2021 | AA01 | Previous accounting period shortened from 14 November 2020 to 30 September 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 14 November 2019 | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 14 November 2019 | |
05 Dec 2019 | AD02 | Register inspection address has been changed from Bracken Place Deadhearn Lane Chalfont St. Giles HP8 4HG England to 45 Rowdell Road Europa House Northolt Middlesex UB5 6AG | |
05 Dec 2019 | MR01 | Registration of charge 048025200004, created on 5 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Dec 2019 | AD04 | Register(s) moved to registered office address 45 Rowdell Road Europa House Northolt Middlesex UB5 6AG | |
04 Dec 2019 | AD04 | Register(s) moved to registered office address 45 Rowdell Road Europa House Northolt Middlesex UB5 6AG | |
04 Dec 2019 | PSC02 | Notification of Empire Bespoke Foods Limited as a person with significant control on 14 November 2019 | |
04 Dec 2019 | PSC07 | Cessation of Russell White as a person with significant control on 14 November 2019 | |
04 Dec 2019 | PSC07 | Cessation of Andrew Wayne Chesters as a person with significant control on 14 November 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU to 45 Rowdell Road Europa House Northolt Middlesex UB5 6AG on 4 December 2019 |