RIVERGREEN CENTRE (ST MARY'S) LIMITED

11886818
THE FARMHOUSE & BYRE AYKLEY HEADS FARM AYKLEY HEADS DURHAM DH1 5AN

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
12 May 2022 accounts Annual Accounts 8 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2021 accounts Annual Accounts 9 Buy now
09 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2020 officers Appointment of director (Mr Michael Ian Candler) 2 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Philip Anthony Ganley) 2 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 mortgage Registration of a charge 22 Buy now
26 Jun 2019 mortgage Registration of a charge 22 Buy now
18 Mar 2019 incorporation Incorporation Company 26 Buy now