RIVERVALE HOMES LIMITED

79 Thackeray House 112 Harrow Rd, London, NW10 5NF
StatusACTIVE
Company No.10541829
CategoryPrivate Limited Company
Incorporated29 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

RIVERVALE HOMES LIMITED is an active private limited company with number 10541829. It was incorporated 7 years, 5 months, 19 days ago, on 29 December 2016. The company address is 79 Thackeray House 112 Harrow Rd, London, NW10 5NF.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 11 Feb 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 22 Feb 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 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: 11 Mar 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

New address: 79 Thackeray House 112 Harrow Rd London NW10 5NF

Old address: 8 Tiverton Road Ruislip Manor Middx HA4 0BW

Change date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: 8 Tiverton Road Ruislip Manor Middx HA4 0BW

Change date: 2019-06-05

Old address: 17 Pennine Parade, Pennine Drive London NW2 1NT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Blunnie

Change date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher William Blunnie

Change date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Incorporation company

Date: 29 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APG INTERIORS LTD

62 FAIRBOURNE AVENUE,BIRMINGHAM,B44 9AN

Number:11651464
Status:ACTIVE
Category:Private Limited Company

ISAA SOLUTIONS LTD

47 RIPON STREET,HALIFAX,HX1 3UG

Number:10609575
Status:ACTIVE
Category:Private Limited Company

K&A O'BRIEN LTD

39 SANDERS ROAD,LOUGHBOROUGH,LE12 8JN

Number:03816457
Status:ACTIVE
Category:Private Limited Company

MABBS LOGISTICS LTD

17 CRANMORE CRESCENT,LEEDS,LS10 4AN

Number:11138438
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE HOLDINGS LIMITED

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:10657069
Status:ACTIVE
Category:Private Limited Company

THE AURORA FUND LP

6TH FLOOR QUARTERMILE 4,EDINBURGH,EH3 9EG

Number:SL007100
Status:ACTIVE
Category:Limited Partnership

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