Advanced company searchLink opens in new window

RIVER VIEW HEIGHTS LIMITED

Company number 05354946

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 Sep 2018 AD01 Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 4 September 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
01 Dec 2017 AP01 Appointment of Dianne Sharron Libbey as a director on 15 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 AD01 Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Anne Marie Conaty as a director on 28 January 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 48
10 Mar 2016 TM01 Termination of appointment of Philip Andrew Heartfield as a director on 10 March 2016
19 Dec 2015 AP01 Appointment of Maarten Jacobus Van Der Lught as a director on 2 November 2015
08 Dec 2015 AP01 Appointment of Victoria Ellen Brinkley as a director on 2 November 2015
14 Sep 2015 TM01 Termination of appointment of Peter Charles De Haan as a director on 14 September 2015
12 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 48
18 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 48
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 September 2007
  • GBP 49
29 Aug 2013 TM01 Termination of appointment of Gip Shaw as a director
01 May 2013 AP01 Appointment of Andrew David Harding as a director
28 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
14 Mar 2013 TM01 Termination of appointment of Perry Phillips as a director
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
13 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders