RIVERBOURNE FINANCIAL SERVICES LIMITED

Eagle House Eagle House, South Croydon, CR2 9LH, Surrey
StatusDISSOLVED
Company No.05298121
CategoryPrivate Limited Company
Incorporated26 Nov 2004
Age19 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 5 days

SUMMARY

RIVERBOURNE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 05298121. It was incorporated 19 years, 6 months, 8 days ago, on 26 November 2004 and it was dissolved 2 years, 11 months, 5 days ago, on 29 June 2021. The company address is Eagle House Eagle House, South Croydon, CR2 9LH, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Kamlesh Patel

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kamlesh Patel

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2018

Action Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2017

Action Date: 25 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Plowman

Change date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 25 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamlesh Patel

Change date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Old address: 8 Langley Road Watford Hertfordshire WD17 4PT

Change date: 2014-09-12

New address: Eagle House Cranleigh Close South Croydon Surrey CR2 9LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 25 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 25 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 25 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: Orbital House 85-87 Croydon Road Caterham Surrey CR3 6PD

Change date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 25 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 25 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: Orbital House 85-87 Croydon Road Caterham Surrey CR3 6PD

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: Bourne House Godstone Road Whyteleafe Surrey CR3 0BL

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Kamlesh Patel

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2007

Action Date: 25 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-25

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2006

Action Date: 25 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-25

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/01/06--------- £ si 10@1=10 £ ic 1000/1010

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/01/06

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 25/05/06

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/10/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SHR LIMITED

8 NEW ROAD,LEIGHTON BUZZARD,LU7 2LX

Number:09524711
Status:ACTIVE
Category:Private Limited Company

BELLA NAPOLI (CLEIDE TERRA) LIMITED

59-61 EXMOUTH MARKET,,EC1R 4QL

Number:04729392
Status:ACTIVE
Category:Private Limited Company

BROADWATER HAND CAR WASH LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:11919430
Status:ACTIVE
Category:Private Limited Company

CATHERLOU DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:04995783
Status:ACTIVE
Category:Private Limited Company

LEACH MECHANICAL FITTERS LIMITED

26 LYDD CROFT,BIRMINGHAM,B35 6PN

Number:09346878
Status:ACTIVE
Category:Private Limited Company

PAUL ROBINSON MANAGEMENT CONSULTANCY LTD

SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:09312899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source