- Company Overview for RIVER GREET PROPERTY LIMITED (07859528)
- Filing history for RIVER GREET PROPERTY LIMITED (07859528)
- People for RIVER GREET PROPERTY LIMITED (07859528)
- Charges for RIVER GREET PROPERTY LIMITED (07859528)
- More for RIVER GREET PROPERTY LIMITED (07859528)
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) |
---|---|---|---|
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
28 Aug 2020 | AA | Micro company accounts made up to 29 November 2019 | |
30 Apr 2020 | MR01 | Registration of charge 078595280005, created on 29 April 2020 | |
08 Apr 2020 | MR01 | Registration of charge 078595280003, created on 3 April 2020 | |
08 Apr 2020 | MR01 | Registration of charge 078595280004, created on 3 April 2020 | |
12 Mar 2020 | MR01 | Registration of charge 078595280001, created on 12 March 2020 | |
12 Mar 2020 | MR01 | Registration of charge 078595280002, created on 12 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 29 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 29 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Patrick Mcgawley on 15 July 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 29 November 2013 | |
21 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |