RIVALGAIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of Mr Sean O'flynn as a director on 2025-03-31

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

03/10/253 October 2025 NewTermination of appointment of Thomas Edward Charles King as a director on 2025-03-31

View Document

03/10/253 October 2025 NewSecretary's details changed for Mr David Waller on 2025-07-31

View Document

03/10/253 October 2025 NewAppointment of Ms Vera Rosenova Dimitrova as a director on 2025-03-31

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 DIRECTOR APPOINTED MR BENJAMIN HARRY NOBLE

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NOBLE

View Document

07/11/187 November 2018 07/07/17 STATEMENT OF CAPITAL GBP 3

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES KING

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED BENJAMIN NOBLE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COULSON

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/08/158 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/01/1525 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WALLER / 12/06/2014

View Document

25/01/1525 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONATO DI-BELLONIA

View Document

07/01/127 January 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM MORLEY COULSON

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL BERRY / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONATO DI-BELLONIA / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLER / 10/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 Incorporation

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9224 December 1992 Incorporation

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