RIVERGATE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-29 |
25/09/2425 September 2024 | Confirmation statement made on 2023-12-14 with updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-29 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-29 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-29 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2019-12-31 |
25/05/2125 May 2021 | FIRST GAZETTE |
25/05/2125 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COUSINS / 18/03/2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY COUSINS / 18/03/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COUSINS / 18/03/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY COUSINS / 18/03/2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
27/02/1927 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COUSINS / 20/07/2017 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM RIVERGATE HOUSE CARRHILL ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0SE |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COUSINS / 20/07/2017 |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY COUSINS / 20/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY COUSINS / 20/07/2017 |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
06/11/156 November 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM RIVERGATE HOUSE 1 HERON LANE MOSSLEY OL5 9HF |
28/04/1528 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059030700002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/11/146 November 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/09/144 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059030700001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/09/1323 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1125 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
25/08/1125 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
25/08/1125 August 2011 | SAIL ADDRESS CREATED |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY COUSINS / 11/08/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY COUSINS / 11/08/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COUSINS / 11/08/2010 |
19/10/1019 October 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/10/0926 October 2009 | Annual return made up to 11 August 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/09/068 September 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
05/09/065 September 2006 | NEW DIRECTOR APPOINTED |
05/09/065 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/08/0611 August 2006 | SECRETARY RESIGNED |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIVERGATE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company