- Company Overview for RIVER VIEW HEIGHTS LIMITED (05354946)
- Filing history for RIVER VIEW HEIGHTS LIMITED (05354946)
- People for RIVER VIEW HEIGHTS LIMITED (05354946)
- Charges for RIVER VIEW HEIGHTS LIMITED (05354946)
- More for RIVER VIEW HEIGHTS LIMITED (05354946)
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
|
|
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
|
|
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
|
|
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2007
|
|
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 |