RIVERMORE LIMITED
Status | ACTIVE |
Company No. | 04749627 |
Category | Private Limited Company |
Incorporated | 30 Apr 2003 |
Age | 21 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
RIVERMORE LIMITED is an active private limited company with number 04749627. It was incorporated 21 years, 1 month ago, on 30 April 2003. The company address is Rivermore House 3 Summerlea Court Rivermore House 3 Summerlea Court, Basingstoke, RG25 2PN, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 08 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047496270002
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2021
Action Date: 22 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047496270003
Charge creation date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: Berkeley House Amery Street Alton Hampshire GU34 1HN England
New address: Rivermore House 3 Summerlea Court Herriard Basingstoke RG25 2PN
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-10
Charge number: 047496270002
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 13 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 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: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: Berkeley House Amery Street Alton Hampshire GU34 1th
Change date: 2015-08-18
New address: Berkeley House Amery Street Alton Hampshire GU34 1HN
Documents
Resolution
Date: 11 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Aug 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
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: 12 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lindsay John Town
Documents
Accounts with accounts type small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 09 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-09
Officer name: Mr Adrian Edward Langford
Documents
Appoint person secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Edward Langford
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Colin Murdoch Pratt
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Simkin
Documents
Termination secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Simkin
Documents
Accounts with accounts type small
Date: 28 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: 08 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 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: 24 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 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: 20 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; change of members
Documents
Legacy
Date: 07 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07--------- £ si 1584@1=1584 £ ic 12500/14084
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 10 riverview grove chiswick london W4 3QJ
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/04/06--------- £ si 12498@1=12498 £ ic 2/12500
Documents
Legacy
Date: 03 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/04/06
Documents
Resolution
Date: 03 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members; amend
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 28 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alliance rental management limit ed\certificate issued on 28/01/04
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS
Number: | 10304998 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FOUR OAKS COMMON ROAD,SUTTON COLDFIELD,B74 4NJ
Number: | 11543746 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEW SQUARE,LONDON,WC2A 3QN
Number: | 03464105 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE WATER TREATMENT LTD
1 MAPLE CLOSE,NORTHAMPTON,NN7 3RE
Number: | 11490580 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELMS CLOSE,HORNCHURCH,RM11 1GN
Number: | 09781242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDBERG TRANSLATION PARTNERS LIMITED
UNIT 3 VICTORY PARK,WHITELEY,PO15 7FN
Number: | 04120504 |
Status: | ACTIVE |
Category: | Private Limited Company |