RIVERMEAD ESTATES LTD

2 Lower St. Clere 2 Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England
StatusACTIVE
Company No.10012844
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

RIVERMEAD ESTATES LTD is an active private limited company with number 10012844. It was incorporated 8 years, 3 months, 27 days ago, on 18 February 2016. The company address is 2 Lower St. Clere 2 Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-05

Charge number: 100128440006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Miles Gregory Nolan

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Louise Nolan

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100128440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100128440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100128440001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100128440005

Charge creation date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Gregory Nolan

Change date: 2016-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-20

Charge number: 100128440004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Gregory Nolan

Change date: 2017-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-25

Charge number: 100128440003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 100128440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 100128440002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: 2 Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL

Old address: 10 Springshaw Close Sevenoaks Kent TN13 2QE United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & R CARPENTRY SERVICES LIMITED

SUITE 3,ROYSTON,SG8 5AQ

Number:11106791
Status:ACTIVE
Category:Private Limited Company

EDEN PROPERTY INVESTMENTS (BRISTOL) LTD

1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH

Number:10115488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GP BUSINESS TRADING LP

SUITE 2 44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL014708
Status:ACTIVE
Category:Limited Partnership

HAMMER PRODUCTIONS LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:06134475
Status:ACTIVE
Category:Private Limited Company

P & S GOLF COURSE MANAGEMENT LIMITED

207 BRADFORD ROAD,LEEDS,LS28 6QB

Number:07731324
Status:ACTIVE
Category:Private Limited Company

ROSEBROOK CONSULTANCY LIMITED

R1-74 9 WHITMORE MANOR CLOSE,COVENTRY,CV6 2PH

Number:05640758
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