RIVER ESTATES DEVELOPMENTS LIMITED

105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England
StatusACTIVE
Company No.11100610
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

RIVER ESTATES DEVELOPMENTS LIMITED is an active private limited company with number 11100610. It was incorporated 6 years, 6 months, 9 days ago, on 07 December 2017. The company address is 105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England.



Company Fillings

Confirmation statement with updates

Date: 28 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-29

New date: 2022-12-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-05

Psc name: Mr Hirsch Rottenberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ

Old address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Hirsch Rottenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hirsch Rottenberg

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-08

Psc name: Hirsch Rottenberg

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 09 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-09

Psc name: Rsbs Developments Ltd

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2018

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-08

Psc name: Rsbs Developments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hirsch Rottenberg

Cessation date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: 136-144 Golders Green Road London NW11 8HB England

New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ

Change date: 2018-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-23

Charge number: 111006100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111006100001

Charge creation date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY ASSOCIATES LIMITED

GLASSMAN & COMPANY,ST. ALBANS,AL1 1BZ

Number:03905258
Status:ACTIVE
Category:Private Limited Company

BAUMER JOINERY LIMITED

11 BARBICAN ROAD,YORK,YO10 5AA

Number:08062778
Status:ACTIVE
Category:Private Limited Company

FEALY-HILLS LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:09525811
Status:ACTIVE
Category:Private Limited Company

MCKIE CONSULTING LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:08544520
Status:ACTIVE
Category:Private Limited Company

PIXAL PROPERTY LTD

LOSELEY COPSE,BORDON,GU35 0ET

Number:11087345
Status:ACTIVE
Category:Private Limited Company

THE ONE STOP FREIGHT SHOP LIMITED

HANGER 2,NORTH WEALD EPPING,CM16 6AA

Number:03571324
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