RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Paul Augustus Warren on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Paul Augustus Warren as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/03/159 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 SECRETARY APPOINTED MS MARY CECELIA JEIVE

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034211600009

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED NEW CENTURY PROPERTY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JEIVE / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED SWEEPBEST LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 THOMAS EGGAR VERRALL SUSSEX HOUSE 8 NORTH STREET HORSHAM WEST SUSSEX RH12 1BJ

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: G OFFICE CHANGED 12/09/97 C/O THOMAS EGGAR VERRALL SUSSEX HOUSE 8 NORTH STREET HORSHAM WEST SUSSEX RH12 1BJ

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 ALTER MEM AND ARTS 01/09/97

View Document

08/09/978 September 1997 ADOPT MEM AND ARTS 01/09/97

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/08/9718 August 1997 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