RIVALMERGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Darcie Coombs as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewNotification of Lewis Mackie as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 NewCessation of Darcie Coombs as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Mr Lewis Mackie as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

04/06/234 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/05/2317 May 2023 Registered office address changed from C/O Oh3 Ltd 172 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2TE to Flat 3 86 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 2023-05-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARCIE COOMBS

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS DARCIE COOMBS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY MORRISON

View Document

17/06/1917 June 2019 CESSATION OF LYNDSEY MORRISON AS A PSC

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O OH3 LTD COLLINGWOOD BUILDING 38 COLLINGWOOD ST NEWCASTLE-UPON-TYNE TYNE AND WEAR NE1 1JF UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 DIRECTOR APPOINTED MS LYNDSEY MORRISON

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNA WILKINSON

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MS JENNA WILKINSON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O DR MIKE OREILLY LIFELINE OH 1 OSBORNE ROAD JESMOND NEWCASTLE-UPON-TYNE TYNE AND WEAR NE2 2AA

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/12/116 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WINBURN

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 1 GROUND FLOOR OSBORNE ROAD NEWCASTLE-UPON-TYNE TYNE AND WEAR NE2 2AA

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FRASER O'REILLY / 01/09/2010

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARRY

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MRS CLAIRE PARRY

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 86B ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2DL

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DR IAN WINBURN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN JACKSON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR RORY WINDHAM

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN JACKSON

View Document

21/09/0921 September 2009 SECRETARY APPOINTED DR MICHAEL FRASER OREILLY

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

19/07/9419 July 1994 EXEMPTION FROM APPOINTING AUDITORS 11/07/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 86A. ST. GEORGES TERRACE, JESMOND NEWCASTLE UPON TYNE NE2 2DL

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/01/9312 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9311 January 1993 ALTER MEM AND ARTS 26/10/92

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 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