Advanced company searchLink opens in new window

RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED

Company number 07474546

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)
15 Aug 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
14 Aug 2017 CH04 Secretary's details changed for Gordon and Co on 1 July 2017
14 Aug 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 14 August 2017
05 Jan 2017 AP01 Appointment of Ms Shayna Victoria Soong as a director on 16 November 2016
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
19 Oct 2016 TM01 Termination of appointment of Yannis Benlachtar as a director on 12 October 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 21 December 2015 no member list
23 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2015 AD01 Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 23 December 2015
05 Jan 2015 AR01 Annual return made up to 21 December 2014 no member list
10 Oct 2014 TM01 Termination of appointment of Anthony Colvill as a director on 1 December 2013
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AD01 Registered office address changed from C/O Gordon and Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014
14 Jan 2014 AR01 Annual return made up to 21 December 2013 no member list
08 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 21 December 2012 no member list
11 Dec 2012 AP01 Appointment of Mr Yannis Benlachtar as a director
11 Dec 2012 AP01 Appointment of Mr Steven Lovelock as a director
11 Dec 2012 AP01 Appointment of Mr Richard Hough as a director
11 Dec 2012 AP01 Appointment of Mr Anthony Colvill as a director
11 Dec 2012 AP01 Appointment of Mr Nicholas Mee as a director
11 Dec 2012 AP04 Appointment of Gordon and Co as a secretary
11 Dec 2012 AD01 Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ England on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Paul Reed as a director