RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Wash Barn, Buckfastleigh, TQ11 0JU, Devon
StatusACTIVE
Company No.10902334
Category
Incorporated07 Aug 2017
Age6 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active with number 10902334. It was incorporated 6 years, 9 months, 12 days ago, on 07 August 2017. The company address is Wash Barn, Buckfastleigh, TQ11 0JU, Devon.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brian Buckland Obe

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Wedral

Appointment date: 2023-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Ms Helen Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Mr Philip Anthony Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Guy Singh-Watson

Cessation date: 2023-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth David Temple

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paige John

Appointment date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jleon Robertson

Termination date: 2022-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr Jleon Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Scott

Appointment date: 2019-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Guy Singh-Watson

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Louise Tickle

Cessation date: 2018-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Daniel Haward

Cessation date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Charlotte Louise Tickle

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Robert Daniel Haward

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Kenneth David Temple

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Brian Buckland

Appointment date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr William Guy Singh-Watson

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEMON BREEZE CLEANING LLP

27 ROTHWELL DRIVE,SOLIHULL,B91 9WL

Number:OC382062
Status:ACTIVE
Category:Limited Liability Partnership

MAMUN COURIER SERVICES LIMITED

UNIT 13 THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH

Number:11724723
Status:ACTIVE
Category:Private Limited Company

P3P ASSET HOLDINGS LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10665738
Status:ACTIVE
Category:Private Limited Company

PORTH TEIGR MANAGEMENT COMPANY LIMITED

ST HELEN'S,LONDON,EC3P 3DQ

Number:07706582
Status:ACTIVE
Category:Private Limited Company

QUEENSBERRY COURT MANAGEMENT COMPANY LIMITED

ARTISANS HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF

Number:02466550
Status:ACTIVE
Category:Private Limited Company

ST. BURYAN GARAGE LIMITED

ST BURYAN GARAGE PENZANCE ROAD,PENZANCE,TR19 6DZ

Number:01625605
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