RIVERCOURT DEVELOPMENTS LIMITED

06388733
40 RHODRONS AVENUE CHESSINGTON ENGLAND KT9 1BA

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2019 accounts Annual Accounts 6 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 6 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 6 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 officers Termination of appointment of director (Bernadine Joyce Smith) 1 Buy now
17 Jan 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Betty Bailey) 1 Buy now
09 Jan 2012 accounts Annual Accounts 8 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
17 Jul 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 officers Termination of appointment of director (Frederick Stebbing) 1 Buy now
15 Mar 2011 capital Return of Allotment of shares 4 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 3 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (Frederick Stebbing) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Bernadine Joyce Smith) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Oliver David Slinger) 2 Buy now
03 Sep 2009 officers Director appointed oliver david slinger 2 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 17 browning road fetcham KT22 9HN 1 Buy now
07 Aug 2009 officers Director appointed bernadine joyce smith 2 Buy now
06 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2009 accounts Annual Accounts 3 Buy now
03 Nov 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
12 Nov 2007 officers Secretary resigned 1 Buy now
12 Nov 2007 officers New secretary appointed 2 Buy now
22 Oct 2007 officers New secretary appointed 2 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 incorporation Incorporation Company 20 Buy now