RIVERVIEW COUNTRY PARK LTD
Status | ACTIVE |
Company No. | 07781792 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920007
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920009
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920008
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Mortgage satisfy charge full
Date: 24 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920006
Documents
Mortgage satisfy charge full
Date: 24 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920004
Documents
Mortgage satisfy charge full
Date: 24 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077817920005
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tomlinson
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Andrew Sexton
Documents
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
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
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
Mortgage create with deed with charge number
Date: 03 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817920006
Documents
Mortgage create with deed with charge number
Date: 20 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817920004
Documents
Mortgage create with deed with charge number
Date: 20 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077817920005
Documents
Mortgage satisfy charge full
Date: 16 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Barney
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Barney
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Tomlinson
Documents
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
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
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
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
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
Legacy
Date: 24 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 3
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Michelle Barney
Documents
Legacy
Date: 26 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 1
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Pearson
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Barney
Documents
Some Companies
BCL HORSE TRANSPORTATION SERVICES LTD
19 SANDY LANE,WOKING,GU22 8BA
Number: | 10228092 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STONE ROW,STOCKPORT,SK6 7DQ
Number: | 06377425 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10951770 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAVENSCLOUGH MANOR HOUSE,NORTHWICH,CW8 2TD
Number: | 08564094 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CHURCH ROAD,STOCKTON-ON-TEES,TS18 1TW
Number: | 11853142 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 02447650 |
Status: | ACTIVE |
Category: | Private Limited Company |