RIVINGTON MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 04193088 |
Category | Private Limited Company |
Incorporated | 03 Apr 2001 |
Age | 23 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
RIVINGTON MORTGAGES LIMITED is an active private limited company with number 04193088. It was incorporated 23 years, 1 month, 29 days ago, on 03 April 2001. The company address is 16 Burford Avenue 16 Burford Avenue, Manchester, M41 0SN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts amended with accounts type micro entity
Date: 05 Feb 2024
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Change account reference date company current extended
Date: 08 Sep 2023
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
New date: 2024-09-30
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Old address: 166 Chorley New Road Horwich Bolton BL6 5QW
Change date: 2022-09-08
New address: 16 Burford Avenue Urmston Manchester M41 0SN
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-08
Psc name: Jacqueline Mary Brian
Documents
Termination secretary company with name termination date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Rushton
Termination date: 2022-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-08
Officer name: Jacqueline Mary Brian
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-10
Psc name: Lisa Tonge
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-10
Psc name: Mrs Jacqueline Mary Brian
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Tonge
Appointment date: 2022-08-10
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-05
Psc name: Keith Brian
Documents
Notification of a person with significant control
Date: 26 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-05
Psc name: Jacqueline Mary Brian
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Brian
Termination date: 2021-01-05
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Mary Brian
Appointment date: 2021-01-05
Documents
Termination secretary company with name termination date
Date: 19 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Williams
Termination date: 2021-01-05
Documents
Appoint person secretary company with name date
Date: 19 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sharon Rushton
Appointment date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-08-01
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Eleanor Josephine Grace Brian
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Eleanor Josephine Grace Brian
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-24
Old address: 168 Lee Lane Horwich Bolton BL6 7AF England
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Brian
Change date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Certificate change of name company
Date: 06 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rivington mortgage and investmen t services LIMITED\certificate issued on 06/02/03
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2001
Category: Address
Type: 287
Description: Registered office changed on 03/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Certificate change of name company
Date: 01 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldington properties LIMITED\certificate issued on 01/05/01
Documents
Some Companies
53 BOWMONT WATER,DIDCOT,OX11 7GF
Number: | 09208632 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O QUANTUMA LLP,MARLOW,SL7 1NS
Number: | 04347282 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAMBDA DATA CONSULTING LIMITED
THORNLEIGH LODGE,HUDDERSFIELD,HD2 2AJ
Number: | 10427621 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS ACCOUNTING & CONSULTING LTD
6 WINDSOR CLIVE DRIVE,CARDIFF,CF5 6HQ
Number: | 08440149 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 MOSTON LANE,MANCHESTER,M40 9WB
Number: | 11530480 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000641 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |