RIVAL CONSTRUCTION (LONDON) LTD

9 Park Lane Business Centre Park Lane 9 Park Lane Business Centre Park Lane, Colchester, CO4 5WR, Essex
StatusACTIVE
Company No.09010852
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

RIVAL CONSTRUCTION (LONDON) LTD is an active private limited company with number 09010852. It was incorporated 10 years, 1 month, 13 days ago, on 25 April 2014. The company address is 9 Park Lane Business Centre Park Lane 9 Park Lane Business Centre Park Lane, Colchester, CO4 5WR, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-03

Officer name: Mark Hedley

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry William Alan Fordham

Termination date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry William Alan Fordham

Cessation date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry William Alan Fordham

Notification date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Hedley

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry William Alan Fordham

Appointment date: 2018-05-03

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Hardy

Termination date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Hardy

Cessation date: 2018-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul James Hardy

Change date: 2016-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhys Daniel Sando

Notification date: 2016-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Osborn

Notification date: 2016-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Igor Lobanov

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Igor Lobanov

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Rhys Daniel Sando

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Phoebe Hardy

Termination date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr Matthew John Osborn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL

New address: C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR

Change date: 2016-01-26

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creation x LIMITED\certificate issued on 15/01/16

Documents

View document PDF

Change of name notice

Date: 15 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Zoe Phoebe Hardy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom

Change date: 2015-03-26

New address: C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Paul James Hardy

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISSOS PARTNERS SPV LTD

59 BEZIER APARTMENTS,LONDON,EC1Y 1AF

Number:11034436
Status:ACTIVE
Category:Private Limited Company

DEVASSIST LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08303873
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE MARKETING SERVICES LTD

WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:10523882
Status:ACTIVE
Category:Private Limited Company

GRAYMART LTD

42 MERRION AVENUE,MIDDLESEX,HA7 4RT

Number:05978969
Status:ACTIVE
Category:Private Limited Company

ORANGE COURT LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:03046201
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF PREMA LONDON LTD

15 ROBSON ROAD,LONDON,SE27 9LA

Number:11946203
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