RISEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-24

View Document

17/07/2517 July 2025 Appointment of Mr Andrew Hart as a director on 2025-06-18

View Document

16/07/2516 July 2025 Termination of appointment of Mark Watson as a director on 2025-06-18

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-24

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-24

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/10/1810 October 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM FLAT 6 WARNHAM COURT 17 GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MARK WATSON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODHOUSE

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR KARINE CULLEN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

04/11/154 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR BETTINA GOODMAN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR WILLIAM WOODHOUSE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD SIMMONS

View Document

23/11/1423 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

15/11/1315 November 2013 SAIL ADDRESS CHANGED FROM: C/O FLAT 23 WARNHAM COURT GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ ENGLAND

View Document

15/11/1315 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET RUTH FLEISCHER / 14/11/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FLAT6, WARNHAM COURT 17 GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

03/12/123 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 32

View Document

11/07/1211 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1211 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

04/11/114 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

09/11/109 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIDS

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 24/03/10 STATEMENT OF CAPITAL GBP 65

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM WARNHAM COURT 17 GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ

View Document

16/07/1016 July 2010 PREVSHO FROM 25/03/2010 TO 24/03/2010

View Document

16/02/1016 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1016 February 2010 ARTICLES OF ASSOCIATION

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED KARINE RENTON CULLEN

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ARTHUR SIMMONS / 01/10/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM WARNHAM COURT 17 GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ ENGLAND

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIV KARIN SEABROOK / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET RUTH FLEISCHER / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARION DAVIDS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA GOODMAN / 01/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ERICSSON

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MRS LIV KARIN SEABROOK

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MS JANET RUTH FLEISCHER

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 28/29 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1GF

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

29/01/9529 January 1995 VARYING SHARE RIGHTS AND NAMES 21/01/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 SUB-DIVISION SHARES 28/02/94

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ADOPT MEM AND ARTS 25/10/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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