RIVERS REACH MANAGEMENT CO. LIMITED

03356306
SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
11 May 2023 officers Appointment of director (Mr Donald Hugh Mckinley) 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
03 May 2022 officers Appointment of director (Mr Ian David Kent) 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
23 Jul 2021 officers Termination of appointment of director (John Cassels Russell) 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Appointment of director (Mr Andrew Paul Nightingale) 2 Buy now
02 Apr 2020 officers Termination of appointment of director (Christopher John Yates) 1 Buy now
19 Mar 2020 officers Termination of appointment of director (Christina Rosemarie Kelley) 1 Buy now
25 Feb 2020 officers Termination of appointment of director (Andrew Paul Nightingale) 1 Buy now
20 Feb 2020 officers Appointment of director (Mr Andrew Paul Nightingale) 2 Buy now
21 Nov 2019 accounts Annual Accounts 3 Buy now
19 Aug 2019 officers Termination of appointment of director (Nigel Wighton) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 officers Change of particulars for corporate secretary (Management Secretaries Limited) 1 Buy now
23 Apr 2019 officers Appointment of director (Christina Rosemarie Kelley) 2 Buy now
22 Oct 2018 accounts Annual Accounts 3 Buy now
13 Aug 2018 officers Termination of appointment of director (Paul John Miller) 1 Buy now
19 Jul 2018 officers Termination of appointment of director (Alan Scott Agnew) 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 officers Appointment of director (Mr Christopher John Yates) 2 Buy now
29 Mar 2018 officers Appointment of director (Mr Alan Scott Agnew) 2 Buy now
26 Mar 2018 officers Termination of appointment of director (Angela Vera Roberts) 1 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 6 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
06 Dec 2015 accounts Annual Accounts 8 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 5 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 officers Change of particulars for director (Mr John Cassels Russell) 2 Buy now
20 Apr 2012 officers Change of particulars for director (Paul John Miller) 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Jane Unger) 1 Buy now
27 Mar 2012 officers Appointment of director (Mrs Angela Vera Roberts) 2 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
09 Dec 2011 officers Termination of appointment of director (Raymond Primett) 2 Buy now
23 Nov 2011 officers Appointment of director (Paul John Miller) 3 Buy now
21 Apr 2011 officers Appointment of director (Mr John Cassels Russell) 3 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 officers Change of particulars for corporate secretary (Management Secretaries Limited) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Geraldine Miller) 2 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 officers Termination of appointment of director (Stephen George) 2 Buy now
27 May 2010 officers Change of particulars for director (Raymond Christopher Primett) 2 Buy now
27 May 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
27 May 2010 officers Change of particulars for director (Raymond Christopher Primett) 2 Buy now
27 May 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
27 May 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
26 May 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
26 May 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Nigel Wighton) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Raymond Christopher Primett) 2 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Management Secretaries Limited) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Jane Unger) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Elizabeth Anne Hills) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Geraldine Miller) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Stephen George) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Dr Valerie Teasdale Vanderbroeck) 2 Buy now
23 Nov 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Annual return made up to 18/04/09 4 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
09 Sep 2008 officers Director appointed dr valerie teasdale vanderbroeck 2 Buy now
04 Aug 2008 officers Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 1 Buy now
19 Jun 2008 officers Director appointed geraldine miller 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE 1 Buy now
23 Apr 2008 annual-return Annual return made up to 18/04/08 3 Buy now
27 Mar 2008 officers Appointment terminated director martin timbrell 1 Buy now
28 Feb 2008 accounts Annual Accounts 5 Buy now
29 May 2007 annual-return Annual return made up to 18/04/07 6 Buy now
02 May 2007 officers Director resigned 1 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: cecil house saint andrew street hertford hertfordshire SG14 1JA 1 Buy now
04 Jan 2007 officers New secretary appointed 1 Buy now
04 Jan 2007 officers New director appointed 1 Buy now
01 Nov 2006 officers New director appointed 2 Buy now
03 Jun 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 annual-return Annual return made up to 18/04/06 5 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 annual-return Annual return made up to 18/04/05 6 Buy now
03 Oct 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
23 Sep 2004 accounts Annual Accounts 5 Buy now
28 Apr 2004 annual-return Annual return made up to 18/04/04 6 Buy now
27 Feb 2004 officers New director appointed 3 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
16 Jan 2004 officers Director resigned 1 Buy now