RIVERS VIEW FOLD RIGHT TO MANAGE COMPANY LIMITED
Company number 09161607
- Company Overview for RIVERS VIEW FOLD RIGHT TO MANAGE COMPANY LIMITED (09161607)
- Filing history for RIVERS VIEW FOLD RIGHT TO MANAGE COMPANY LIMITED (09161607)
- People for RIVERS VIEW FOLD RIGHT TO MANAGE COMPANY LIMITED (09161607)
- More for RIVERS VIEW FOLD RIGHT TO MANAGE COMPANY LIMITED (09161607)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
18 Jul 2019 | AP01 | Appointment of Miss Rachael Dyer as a director on 12 June 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 3-7 New Street Carnforth Lancashire LA5 9BU United Kingdom to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 26 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 May 2016 | TM01 | Termination of appointment of Greig James Haley as a director on 29 April 2016 | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Sep 2015 | AR01 | Annual return made up to 5 August 2015 | |
21 Apr 2015 | AP01 | Appointment of Dr Celia Briar as a director on 20 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Graham David Charles Read as a director on 20 March 2015 |