RIVERBOURNE FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05298121 |
Category | Private Limited Company |
Incorporated | 26 Nov 2004 |
Age | 19 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
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
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
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
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/01/06--------- £ si 10@1=10 £ ic 1000/1010
Documents
Legacy
Date: 25 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/01/06
Documents
Resolution
Date: 25 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 25/05/06
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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 |