RIVERVALE MINIBUS LIMITED

03723474
RIVERVALE HOUSE 50 VICTORIA ROAD PORTSLADE BRIGHTON BN41 1XB

Documents

Documents
Date Category Description Pages
05 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2025 accounts Annual Accounts 9 Buy now
28 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
24 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 28 Buy now
24 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Apr 2024 mortgage Registration of a charge 10 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2024 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2024 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2023 accounts Annual Accounts 10 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2023 officers Change of particulars for director (Mr Vincent Alex Pemberton) 2 Buy now
08 Mar 2023 officers Change of particulars for director (Mr Neil Spencer Chapman) 2 Buy now
08 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2023 officers Termination of appointment of director (Caroline Morfydd Matthews-Maynard) 1 Buy now
13 Feb 2023 officers Appointment of director (Mr Vincent Alex Pemberton) 2 Buy now
13 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2023 officers Appointment of director (Mr Neil Spencer Chapman) 2 Buy now
10 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2022 officers Termination of appointment of director (Christopher James Maynard) 1 Buy now
01 Jul 2022 accounts Annual Accounts 11 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 11 Buy now
30 Jun 2021 officers Appointment of director (Mrs Caroline Morfydd Matthews-Maynard) 2 Buy now
30 Jun 2021 officers Change of particulars for director (Mr Christopher James Maynard) 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mr Christopher James Maynard) 2 Buy now
16 Sep 2019 accounts Annual Accounts 10 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 11 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 officers Termination of appointment of director (Christopher Gerald Lavender) 1 Buy now
22 Sep 2015 accounts Annual Accounts 4 Buy now
23 Jul 2015 officers Termination of appointment of director (John Couppleditch) 1 Buy now
10 Mar 2015 capital Return of Allotment of shares 3 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Oct 2014 officers Change of particulars for director (Mr Christopher Maynard) 2 Buy now
05 Sep 2014 accounts Annual Accounts 4 Buy now
21 Mar 2014 officers Appointment of director (Mr Christopher Gerald Lavender) 2 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
22 Jun 2013 officers Termination of appointment of secretary (Teresa Maynard) 1 Buy now
22 Jun 2013 officers Termination of appointment of director (Teresa Maynard) 1 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
22 Feb 2013 officers Termination of appointment of director (Debbie Townsend) 1 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 capital Return of Allotment of shares 3 Buy now
03 Apr 2012 officers Appointment of director (Mr John Couppleditch) 2 Buy now
03 Apr 2012 officers Appointment of director (Miss Debbie Marie Townsend) 2 Buy now
27 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Change of particulars for director (Christopher Maynard) 2 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 2 Buy now
22 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2010 resolution Resolution 1 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Teresa Maynard) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Christopher Maynard) 2 Buy now
14 Sep 2009 accounts Annual Accounts 1 Buy now
04 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 1 Buy now
10 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
10 Mar 2008 officers Director's change of particulars / christopher maynard / 31/08/2007 1 Buy now
10 Mar 2008 officers Director and secretary's change of particulars / teresa maynard / 31/08/2007 1 Buy now
28 Jan 2008 accounts Annual Accounts 1 Buy now
16 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
13 Nov 2006 accounts Annual Accounts 1 Buy now
02 Mar 2006 annual-return Return made up to 01/03/06; full list of members 3 Buy now
24 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2006 accounts Annual Accounts 1 Buy now
04 Apr 2005 annual-return Return made up to 01/03/05; full list of members 3 Buy now
02 Aug 2004 accounts Annual Accounts 4 Buy now
25 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
16 Jan 2004 accounts Annual Accounts 4 Buy now
06 Mar 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
21 Aug 2002 accounts Annual Accounts 5 Buy now
03 Apr 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 5 Buy now
06 Nov 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
12 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now