RIVERMILL LIMITED

04802520
45 ROWDELL ROAD EUROPA HOUSE NORTHOLT UB5 6AG

Documents

Documents
Date Category Description Pages
02 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2024 accounts Annual Accounts 12 Buy now
03 Apr 2024 officers Change of particulars for director (Mr Priam Patel) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Anil Gunvantbhai Patel) 1 Buy now
06 Jun 2023 accounts Annual Accounts 10 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 officers Appointment of director (Mr Priam Patel) 2 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
08 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 12 Buy now
02 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Dec 2019 mortgage Registration of a charge 20 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Dec 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 officers Appointment of secretary (Mr Anil Gunvantbhai Patel) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr Chandresh Patel) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
04 Dec 2019 officers Termination of appointment of secretary (Jane Louise Chesters) 1 Buy now
04 Dec 2019 officers Termination of appointment of secretary (Fiona White) 1 Buy now
04 Dec 2019 officers Termination of appointment of director (Russell White) 1 Buy now
04 Dec 2019 officers Termination of appointment of director (Andrew Wayne Chesters) 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 accounts Annual Accounts 8 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
17 Jul 2018 officers Change of particulars for secretary (Mrs Jane Louise Chesters) 1 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Andrew Wayne Chesters) 2 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Russell Martin White) 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 officers Appointment of secretary (Mrs Fiona White) 2 Buy now
05 Jan 2018 address Move Registers To Sail Company With New Address 1 Buy now
05 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Russell Martin White) 2 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2017 accounts Annual Accounts 8 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
21 Jun 2016 annual-return Annual Return 6 Buy now
21 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
16 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Jun 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Mar 2015 accounts Annual Accounts 10 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
19 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 officers Termination of appointment of secretary (Fiona White) 1 Buy now
29 Nov 2013 mortgage Registration of a charge 8 Buy now
17 Jul 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 capital Return of Allotment of shares 4 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
28 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Dec 2012 officers Appointment of secretary (Mrs Fiona Elaine White) 2 Buy now
05 Dec 2012 officers Appointment of secretary (Mrs Jane Louise Chesters) 2 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Russell White) 1 Buy now
18 Jul 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 accounts Annual Accounts 7 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
20 Jul 2010 address Move Registers To Sail Company 1 Buy now
20 Jul 2010 officers Change of particulars for director (Russell Martin White) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Andrew Chesters) 2 Buy now
20 Jul 2010 address Change Sail Address Company 1 Buy now
06 Feb 2010 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
27 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
17 Feb 2009 accounts Annual Accounts 8 Buy now
17 Jul 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
16 Jul 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
10 Nov 2006 accounts Annual Accounts 6 Buy now
29 Jun 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
06 Dec 2005 accounts Annual Accounts 7 Buy now
13 Jul 2005 annual-return Return made up to 18/06/05; full list of members 3 Buy now
08 Nov 2004 officers Director's particulars changed 1 Buy now
08 Nov 2004 officers Secretary's particulars changed;director's particulars changed 2 Buy now
16 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
29 Sep 2004 accounts Annual Accounts 7 Buy now
23 Aug 2004 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
20 Jul 2004 annual-return Return made up to 18/06/04; full list of members 7 Buy now
01 Jun 2004 change-of-name Certificate Change Of Name Company 3 Buy now