RIVER VALLEY CARE LIMITED
Status | ACTIVE |
Company No. | 08854391 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIVER VALLEY CARE LIMITED is an active private limited company with number 08854391. It was incorporated 10 years, 4 months, 7 days ago, on 21 January 2014. The company address is The Stables Chestnut Farm The Stables Chestnut Farm, Watlington, OX49 5ND, Oxfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: Jason Michael Sellars
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quentin John Carson
Change date: 2018-10-12
Documents
Accounts amended with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quentin John Carson
Change date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-14
New address: The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd
Old address: The Whitehouse Shelwick Hereford Herefordshire HR1 3AW England
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quentin John Carson
Change date: 2015-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
New address: The Whitehouse Shelwick Hereford Herefordshire HR1 3AW
Old address: 2 Stonecliffe Terrace Buxton Derbyshire SK17 7NN
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Some Companies
ALAN GIBBONS ASSOCIATES LIMITED
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 07842743 |
Status: | ACTIVE |
Category: | Private Limited Company |
313 HAGLEY ROAD,BIRMINGHAM,B16 9LQ
Number: | 01902208 |
Status: | ACTIVE |
Category: | Private Limited Company |
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 06013497 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 MILLARS LANE,BELFAST,BT16 2DA
Number: | NI040212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRATCH DIGITAL MARKETING LIMITED
7 LLOYD CLOSE,WARWICK,CV35 8SH
Number: | 11427901 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,NW3 5RL
Number: | 09365171 |
Status: | ACTIVE |
Category: | Private Limited Company |