RIVERVIEW COUNTRY PARK LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07781792
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

RIVERVIEW COUNTRY PARK LTD is an active private limited company with number 07781792. It was incorporated 12 years, 8 months, 10 days ago, on 21 September 2011. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mrs Joanne Elizabeth Valerie Logan

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin John Logan

Change date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: B&T Country Parks Holdco Limited

Cessation date: 2022-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-27

Psc name: Camelo Parks Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Graham Calley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-20

Charge number: 077817920014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-27

Charge number: 077817920013

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry William Elston

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Andrews

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Gordon Puddle

Termination date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Gavin Logan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Joanne Elizabeth Valerie Logan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Graham Calley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan John Melvin

Appointment date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: 1 Albemarle Street Mayfair London W1S 4HA

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920007

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920009

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Gordon Puddle

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry William Elston

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Edward John Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: 41 Dover Street London W1S 4NS England

New address: 1 Albemarle Street Mayfair London W1S 4HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920008

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 41 Dover Street London W1S 4NS

Change date: 2018-05-15

Old address: C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-01

Psc name: B&T Country Parks Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Richmond Wight Estates Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chek Whyte

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Charles Sonny Whyte

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry William Elston

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Gordon Puddle

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Edward John Andrews

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920012

Charge creation date: 2018-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920011

Charge creation date: 2018-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-01

Charge number: 077817920010

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920009

Charge creation date: 2017-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920008

Charge creation date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077817920005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-02

Charge number: 077817920007

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mr Charles Sonny Whyte

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Stuart Andrew Sexton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr Chek Whyte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Old address: 22 the Ropewalk Nottingham NG1 5DT

New address: C/O Richmond Wight Enterprise House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Change date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: Richmond House 6 Hurts Yard Nottingham NG1 6JD

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Tomlinson

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Sexton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: C/O Hacking Ashton Llp Berkeley Court Borough Road Newcastle Staffordshire ST5 1TT England

Change date: 2013-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817920005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Barney

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Barney

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Tomlinson

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: 7B Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Barney

Change date: 2012-08-01

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: C/O Lifestyle Living Group 6 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Michelle Barney

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Pearson

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Barney

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCL HORSE TRANSPORTATION SERVICES LTD

19 SANDY LANE,WOKING,GU22 8BA

Number:10228092
Status:ACTIVE
Category:Private Limited Company

DATACADENCE LIMITED

6 STONE ROW,STOCKPORT,SK6 7DQ

Number:06377425
Status:ACTIVE
Category:Private Limited Company

FLEN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HASLON FIELDS LIMITED

RAVENSCLOUGH MANOR HOUSE,NORTHWICH,CW8 2TD

Number:08564094
Status:ACTIVE
Category:Private Limited Company

M CRISTEA LTD

88 CHURCH ROAD,STOCKTON-ON-TEES,TS18 1TW

Number:11853142
Status:ACTIVE
Category:Private Limited Company

RADSPRING SERVICES LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:02447650
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