RIVERGREEN DEVELOPMENTS PLC

02731058
THE FARM HOUSE & BYRE AYKLEY HEADS FARM AYKLEY HEADS DURHAM DH1 5AN

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 28 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 accounts Annual Accounts 29 Buy now
31 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2022 accounts Annual Accounts 27 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 28 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2020 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
06 Apr 2020 officers Termination of appointment of director (Clive Leonard Oliphant) 1 Buy now
09 Mar 2020 officers Appointment of director (Mr Michael Ian Candler) 2 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
30 Oct 2019 accounts Annual Accounts 25 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 25 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
26 Jul 2018 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
26 Jul 2018 officers Change of particulars for director (Mr Clive Leonard Oliphant) 2 Buy now
26 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2018 mortgage Registration of a charge 15 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2017 accounts Annual Accounts 23 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2016 accounts Annual Accounts 23 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 accounts Annual Accounts 23 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 mortgage Registration of a charge 23 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 8 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 8 Buy now
10 Nov 2014 accounts Annual Accounts 24 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 officers Change of particulars for secretary (Jeana Cobangbang Candler) 1 Buy now
11 Aug 2014 officers Termination of appointment of secretary (Geoffrey Taylor Crute) 1 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Philip Anthony Ganley) 3 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Peter Haswell Candler) 3 Buy now
30 Oct 2013 accounts Annual Accounts 23 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
27 Sep 2012 accounts Annual Accounts 20 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 18 Buy now
10 Aug 2011 annual-return Annual Return 6 Buy now
21 Oct 2010 accounts Annual Accounts 17 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 officers Change of particulars for secretary (Jeanna Cobangbang Candler) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Philip Anthony Ganley) 2 Buy now
03 Nov 2009 accounts Annual Accounts 18 Buy now
22 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
22 Jul 2009 officers Secretary's change of particulars / jeanna candler / 01/07/2009 1 Buy now
22 Jul 2009 address Location of debenture register 1 Buy now
22 Jul 2009 address Location of register of members 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from the rivergreen centre, aykley heads, durham co durham DH1 5TS 1 Buy now
12 Nov 2008 accounts Annual Accounts 17 Buy now
29 Aug 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 22 3 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 23 3 Buy now
02 Apr 2008 officers Secretary appointed jeana cobangbang candler 2 Buy now
02 Apr 2008 officers Appointment terminated secretary leigh mcintosh 1 Buy now
21 Sep 2007 accounts Annual Accounts 18 Buy now
26 Jul 2007 annual-return Return made up to 14/07/07; full list of members 3 Buy now
14 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2006 accounts Annual Accounts 20 Buy now
11 Aug 2006 annual-return Return made up to 14/07/06; full list of members 3 Buy now
11 Aug 2006 address Location of debenture register 1 Buy now
11 Aug 2006 address Location of register of members 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: the rivergreen centre, aykley heads, durham county durham DH1 5TS 1 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: aykley heads business centre aykley heads durham DH1 5TS 1 Buy now
17 Oct 2005 accounts Annual Accounts 18 Buy now
09 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Aug 2005 annual-return Return made up to 14/07/05; full list of members 3 Buy now
07 Oct 2004 accounts Annual Accounts 18 Buy now
05 Aug 2004 annual-return Return made up to 14/07/04; full list of members 3 Buy now
11 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now