FORSTAL ROAD RIVERVIEW PROPERTIES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

19/08/2419 August 2024 Cessation of Andrew David Cooper as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Notification of Joanne Elizabeth Brown as a person with significant control on 2024-08-09

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/02/2420 February 2024 Termination of appointment of Jevgenijs Karpusenko as a director on 2023-12-13

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/08/2331 August 2023 Appointment of Mr Iain Searle Smith as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Mr Jevgenijs Karpusenko as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Ms Heike Niemand as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Mr Paul George Thirkettle as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Ms Elizabeth Harrison as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Mrs Sally Fiveash as a director on 2023-05-21

View Document

31/08/2331 August 2023 Appointment of Ms Lauren Breeze as a director on 2023-05-21

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-17 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

03/02/223 February 2022 Appointment of Owen Bubbers-Jones as a director on 2022-01-18

View Document

27/01/2227 January 2022 Appointment of Robert Mark Brown as a secretary on 2021-09-24

View Document

12/01/2212 January 2022 Registered office address changed from 19-21 Swan Street West Malling ME19 6JU United Kingdom to 3 Riverside Place Forstal Road Aylesford Kent ME20 7UU on 2022-01-12

View Document

23/12/2123 December 2021 Appointment of Stephen Patrick Mills as a director on 2021-09-24

View Document

08/12/218 December 2021 Appointment of Joanne Elizabeth Brown as a director on 2021-09-24

View Document

08/12/218 December 2021 Termination of appointment of Andrew David Cooper as a director on 2021-09-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2018 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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