RIVAL CONSTRUCTION (LONDON) LTD
Status | ACTIVE |
Company No. | 09010852 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 22 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jan 2016
Action Date: 15 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-15
Documents
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
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
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
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
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
Change of name notice
Date: 15 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Some Companies
59 BEZIER APARTMENTS,LONDON,EC1Y 1AF
Number: | 11034436 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
42 MERRION AVENUE,MIDDLESEX,HA7 4RT
Number: | 05978969 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 03046201 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROBSON ROAD,LONDON,SE27 9LA
Number: | 11946203 |
Status: | ACTIVE |
Category: | Private Limited Company |