- Company Overview for RIVOLI DEVELOPMENTS LTD (12835192)
- Filing history for RIVOLI DEVELOPMENTS LTD (12835192)
- People for RIVOLI DEVELOPMENTS LTD (12835192)
- Charges for RIVOLI DEVELOPMENTS LTD (12835192)
- More for RIVOLI DEVELOPMENTS LTD (12835192)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
25 Apr 2024 | AD01 | Registered office address changed from 212B/ Fcm Building 3, North London Business P 212B/ Fcm Building 3, North London Business P Oakleigh Road South, London N11 1GN London N11 1GN N11 1GN United Kingdom to 212B/ Fcm Building 3, North London Business P 212B/ Fcm Building 3, North London Business P Oakleigh Road South, London N11 1GN London N11 1GN N11 1GN on 25 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 472D Fcm Building 3 Oakleigh Road South North London Business Park London N11 1GN England to 212B/ Fcm Building 3, North London Business P 212B/ Fcm Building 3, North London Business P Oakleigh Road South, London N11 1GN London N11 1GN N11 1GN on 25 April 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Oct 2023 | MR04 | Satisfaction of charge 128351920003 in full | |
05 Oct 2023 | MR04 | Satisfaction of charge 128351920004 in full | |
25 Sep 2023 | MR01 | Registration of charge 128351920005, created on 21 September 2023 | |
25 Sep 2023 | MR01 | Registration of charge 128351920006, created on 21 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Mar 2023 | MR04 | Satisfaction of charge 128351920001 in full | |
02 Mar 2023 | MR04 | Satisfaction of charge 128351920002 in full | |
25 Feb 2023 | AD01 | Registered office address changed from 472D Fcm H Ltd Building 3, North London Business P Oakleigh Road South London N11 1GN England to 472D Fcm Building 3 Oakleigh Road South North London Business Park London N11 1GN on 25 February 2023 | |
22 Oct 2022 | AD01 | Registered office address changed from PO Box 472D Fcm H 3 Oakleigh Road South London N11 1GN England to 472D Fcm H Ltd Building 3, North London Business P Oakleigh Road South London N11 1GN on 22 October 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Neal Hollenbery on 14 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Phillip Francis Little as a director on 1 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from R38 the Wenta Enterprise Centre, Cranborne Road R38 the Wenta Enterprise Centre, Potters Bar EN6 3DQ England to PO Box 472D Fcm H 3 Oakleigh Road South London N11 1GN on 28 September 2022 | |
28 Sep 2022 | MR01 | Registration of charge 128351920003, created on 27 September 2022 | |
28 Sep 2022 | MR01 | Registration of charge 128351920004, created on 27 September 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
12 May 2022 | AP01 | Appointment of Mr Phillip Francis Little as a director on 1 May 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
12 May 2021 | MR01 | Registration of charge 128351920001, created on 30 April 2021 | |
12 May 2021 | MR01 | Registration of charge 128351920002, created on 30 April 2021 |