RIVERCOURT RTM LIMITED

04999946
12 LONDON ROAD SEVENOAKS ENGLAND TN13 1AJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 7 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 7 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 7 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 officers Appointment of director (Mr Peter Farwell) 2 Buy now
03 Dec 2021 accounts Annual Accounts 7 Buy now
06 Oct 2021 officers Termination of appointment of director (Roger Collins) 1 Buy now
06 Oct 2021 officers Termination of appointment of director (Michael Wakefield) 1 Buy now
18 May 2021 officers Appointment of corporate secretary (Helen Breeze Property Management Llp) 2 Buy now
18 May 2021 officers Termination of appointment of secretary (Michael Wakefield) 1 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 accounts Annual Accounts 5 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Change of particulars for director (Mr Michael Wakefield) 2 Buy now
24 Dec 2019 officers Change of particulars for director (Anne Christine Richards) 2 Buy now
24 Dec 2019 officers Change of particulars for secretary (Mr Michael Wakefield) 1 Buy now
24 Dec 2019 officers Change of particulars for director (Roger Collins) 2 Buy now
21 Aug 2019 accounts Annual Accounts 5 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Termination of appointment of director (Michele Florence Mason) 1 Buy now
24 May 2017 accounts Annual Accounts 7 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
21 May 2015 accounts Annual Accounts 5 Buy now
20 Dec 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
20 Dec 2012 officers Appointment of director (Ms Michele Florence Mason) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (Paul Williams) 1 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
10 Jun 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 resolution Resolution 15 Buy now
30 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Roger Collins) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Paul Williams) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Michael Wakefield) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Anne Christine Richards) 2 Buy now
07 May 2009 accounts Annual Accounts 4 Buy now
02 Jan 2009 annual-return Annual return made up to 19/12/08 3 Buy now
31 Jul 2008 officers Director appointed anne christine richards 2 Buy now
31 Jul 2008 officers Appointment terminated director linda wood 1 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
21 Dec 2007 annual-return Annual return made up to 19/12/07 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
01 Jun 2007 accounts Annual Accounts 4 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
20 Dec 2006 annual-return Annual return made up to 19/12/06 2 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 annual-return Annual return made up to 19/12/05 2 Buy now
22 Dec 2005 officers Director's particulars changed 1 Buy now
04 Oct 2005 accounts Annual Accounts 6 Buy now
02 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
02 Sep 2005 officers New secretary appointed 2 Buy now
05 Jan 2005 annual-return Annual return made up to 19/12/04 5 Buy now
13 Oct 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
19 Dec 2003 incorporation Incorporation Company 19 Buy now