- Company Overview for RIVERTON FINANCIAL MANAGEMENT LIMITED (06396549)
- Filing history for RIVERTON FINANCIAL MANAGEMENT LIMITED (06396549)
- People for RIVERTON FINANCIAL MANAGEMENT LIMITED (06396549)
- More for RIVERTON FINANCIAL MANAGEMENT LIMITED (06396549)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
29 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
15 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 25 October 2018 to 30 September 2018 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Adam Graham Sparks on 5 November 2018 | |
13 Nov 2018 | CH03 | Secretary's details changed for Rodney Graham Sparks on 5 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
25 Oct 2018 | AA01 | Current accounting period shortened from 26 October 2017 to 25 October 2017 | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 27 October 2017 to 26 October 2017 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Adam Graham Sparks on 8 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Adam Graham Sparks on 8 June 2018 | |
13 Jun 2018 | CH03 | Secretary's details changed for Rodney Graham Sparks on 8 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 13 June 2018 | |
26 Jan 2018 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Adam Graham Sparks on 11 October 2017 |