RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED
Company number 07474546
- Company Overview for RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED (07474546)
- Filing history for RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED (07474546)
- People for RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED (07474546)
- More for RIVA (LEWISHAM) MANAGEMENT COMPANY LIMITED (07474546)
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 |