RIVELIN VIEW MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04866232 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RIVELIN VIEW MANAGEMENT LIMITED is an active private limited company with number 04866232. It was incorporated 20 years, 10 months, 3 days ago, on 14 August 2003. The company address is 356 Meadowhead, Sheffield, S8 7UJ, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint corporate secretary company with name date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairways Sheffield Property Management Limited
Appointment date: 2023-04-28
Documents
Termination secretary company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-28
Officer name: Richard Charles Mcdonald
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Notification of a person with significant control statement
Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-14
Psc name: John Stephen Mcdonald
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-05
Officer name: Richard Charles Mcdonald
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Mr Richard Charles Mcdonald
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Tony Christopher Grocott
Change date: 2015-11-13
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-13
Officer name: Roy Sidney Darlison
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-09
Officer name: Mr. Anthony Grocott
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anthony Grocott
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person secretary company with change date
Date: 03 Sep 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Charles Mcdonald
Change date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Grocott
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Tony Christopher Grocott
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Sidney Darlison
Change date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed tony christopher grocott
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roy young
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/05/04--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 18/09/03 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 BWLCH Y GWYNT,LLANELLI,SA15 2AJ
Number: | 08079534 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECHIN, COLE-HAMILTON & CO PR PRINT BUILDING,GLASGOW,G40 3DX
Number: | SC621351 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION ROAD,LOUGHTON,IG10 4PL
Number: | 03165925 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 ISLINGTON HIGH ST,,N1 9LH
Number: | 06125719 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW BARN ROAD,EAST COWES,PO32 6TL
Number: | 11534239 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MARKET PLACE,RICHMOND,DL10 4JJ
Number: | 03031034 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |