RIVER WANDLE LTD

10054186
103 HIGH STREET WALTHAM CROSS ENGLAND EN8 7AN

Documents

Documents
Date Category Description Pages
09 Oct 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
07 Sep 2023 mortgage Registration of a charge 45 Buy now
06 Sep 2023 mortgage Registration of a charge 28 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2023 officers Termination of appointment of director (Chaim Elozor Josefovitz) 1 Buy now
14 Aug 2023 capital Return of Allotment of shares 3 Buy now
29 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Amended Accounts 7 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
04 Sep 2018 officers Appointment of director (Mr Menachem Mannes Neufeld) 2 Buy now
07 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 mortgage Registration of a charge 45 Buy now
24 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 accounts Annual Accounts 8 Buy now
05 Feb 2018 mortgage Registration of a charge 15 Buy now
05 Feb 2018 mortgage Registration of a charge 52 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2016 mortgage Registration of a charge 4 Buy now
20 Dec 2016 mortgage Registration of a charge 4 Buy now
20 Dec 2016 mortgage Registration of a charge 16 Buy now
21 Nov 2016 mortgage Registration of a charge 19 Buy now
21 Nov 2016 mortgage Registration of a charge 13 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 officers Termination of appointment of director (Menachem Mannes Neufeld) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Menachem Mannes Neufeld) 2 Buy now
10 Mar 2016 incorporation Incorporation Company 13 Buy now