RIEVAULX SPORTING LIMITED

04619170
37-39 WESTGATE THIRSK NORTH YORKSHIRE YO7 1QR

Documents

Documents
Date Category Description Pages
15 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 accounts Annual Accounts 10 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 address Move Registers To Sail Company With New Address 1 Buy now
24 Dec 2021 address Change Sail Address Company With New Address 1 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
27 Feb 2021 accounts Annual Accounts 9 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 accounts Amended Accounts 7 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2019 accounts Annual Accounts 6 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
31 May 2019 accounts Annual Accounts 11 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
17 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2017 accounts Annual Accounts 7 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2015 accounts Annual Accounts 7 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
24 Apr 2014 accounts Annual Accounts 6 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
10 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
21 Jul 2010 accounts Annual Accounts 11 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 officers Change of particulars for director (Justin Melvin Birkett) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Nicola Ann Birkett) 2 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from, 1 finkle street, thirsk, north yorkshire, YO7 1DA 1 Buy now
29 Apr 2009 annual-return Return made up to 17/12/08; full list of members 5 Buy now
10 Mar 2009 accounts Annual Accounts 12 Buy now
27 Dec 2008 accounts Annual Accounts 8 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from, 45 bridge street, helmsley, north yorkshire, YO62 5DX 1 Buy now
18 Dec 2007 annual-return Return made up to 17/12/07; full list of members 4 Buy now
10 Mar 2007 accounts Annual Accounts 13 Buy now
17 Feb 2007 annual-return Return made up to 17/12/06; full list of members 9 Buy now
07 Sep 2006 accounts Annual Accounts 13 Buy now
07 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 annual-return Return made up to 17/12/05; full list of members 9 Buy now
25 Apr 2005 accounts Annual Accounts 7 Buy now
28 Feb 2005 annual-return Return made up to 17/12/04; full list of members 8 Buy now
08 Dec 2004 capital Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Apr 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
08 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 29/02/04 1 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
18 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: 31 corsham street, london, N1 6DR 1 Buy now
17 Dec 2002 incorporation Incorporation Company 18 Buy now