RIVINGTON DEVELOPMENTS LIMITED

08792887
FLOOR 8, 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY

Documents

Documents
Date Category Description Pages
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 7 Buy now
04 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 accounts Annual Accounts 7 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Amended Accounts 7 Buy now
04 Nov 2021 accounts Annual Accounts 7 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 11 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 officers Termination of appointment of director (Michael D'arcy Benson) 1 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 accounts Annual Accounts 8 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 officers Appointment of director (Mr Roger Mark Uvedale Lambert) 2 Buy now
28 Dec 2017 accounts Annual Accounts 10 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Appointment of director (Viscount Mackintosh of Halifax John Clive Mackintosh) 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2017 officers Termination of appointment of director (Anthony Richard Godwin Cane) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
08 Jan 2017 accounts Annual Accounts 7 Buy now
25 Aug 2016 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 1 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Anthony Richard Godwin Cane) 2 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 officers Appointment of director (Ms Ceris Mary Gardner) 2 Buy now
15 Jul 2014 officers Appointment of director (Mr Christopher Smith) 2 Buy now
03 Jun 2014 mortgage Registration of a charge 31 Buy now
31 Mar 2014 officers Termination of appointment of director (Anthony Hannay) 1 Buy now
02 Jan 2014 officers Appointment of director (The Honourable Michael D'arcy Benson) 3 Buy now
02 Jan 2014 officers Appointment of director (Anthony Hewitt Scott Hannay) 3 Buy now
27 Nov 2013 incorporation Incorporation Company 21 Buy now