- 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) |
---|---|---|---|
04 Dec 2019 | AP03 | Appointment of Mr Anil Gunvantbhai Patel as a secretary on 14 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Chandresh Patel as a director on 14 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Jitendrakumar Maganbhai Patel as a director on 14 November 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Jane Louise Chesters as a secretary on 14 November 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Fiona White as a secretary on 14 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Russell White as a director on 14 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Andrew Wayne Chesters as a director on 14 November 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | CH03 | Secretary's details changed for Mrs Jane Louise Chesters on 14 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Andrew Wayne Chesters on 14 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Russell Martin White on 14 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
31 May 2018 | AP03 | Appointment of Mrs Fiona White as a secretary on 21 May 2018 | |
05 Jan 2018 | AD03 | Register(s) moved to registered inspection location Bracken Place Deadhearn Lane Chalfont St. Giles HP8 4HG | |
05 Jan 2018 | AD02 | Register inspection address has been changed from 54 Kings Road Chalfont St. Giles Buckinghamshire HP8 4HN United Kingdom to Bracken Place Deadhearn Lane Chalfont St. Giles HP8 4HG | |
05 Jan 2018 | CH01 | Director's details changed for Mr Russell Martin White on 17 December 2017 | |
05 Jan 2018 | PSC04 | Change of details for Mr Russell White as a person with significant control on 7 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Jan 2017 | MR04 | Satisfaction of charge 048025200003 in full | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |