RIVER VIEW HEIGHTS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Lamberts Chartered Surveyors as a secretary on 2025-01-01

View Document

23/01/2523 January 2025 Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to 1 st Martins Row Albany Road Cardiff Cardiff CF24 3RP on 2025-01-23

View Document

20/01/2520 January 2025 Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2025-01-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CORPORATE SECRETARY APPOINTED LAMBERTS CHARTERED SURVEYORS

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HURRY

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM SUITE 6, ISLINGTON HOUSE 313 UPPER STREET LONDON N1 2XQ ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 311-313 KINGSLAND ROAD KINGSLAND ROAD LONDON E8 4DL ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED DIANNE SHARRON LIBBEY

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE CONATY

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEARTFIELD

View Document

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

View Accounts

19/12/1519 December 2015 DIRECTOR APPOINTED MAARTEN JACOBUS VAN DER LUGHT

View Document

08/12/158 December 2015 DIRECTOR APPOINTED VICTORIA ELLEN BRINKLEY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DE HAAN

View Document

12/08/1512 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 24/09/07 STATEMENT OF CAPITAL GBP 49

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GIP SHAW

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ANDREW DAVID HARDING

View Document

28/03/1328 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PERRY PHILLIPS

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA WILLIAMS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ANNE MARIE CONATY

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED GIP SHAW

View Document

11/07/1111 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 47

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 31/12/2010

View Document

06/05/106 May 2010 24/09/07 STATEMENT OF CAPITAL GBP 46

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEOW CHIN GHAN / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY PHILLIPS / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HEARTFIELD / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANNE WILSON WILLIAMS / 08/02/2010

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA WILSON / 20/01/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED LORNA ANNE WILSON

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC LIST

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OFFICE RIVER VIEW HEIGHTS 27 BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 ALLOTMENTS OF SHARES 23/08/2007

View Document

18/07/0818 July 2008 ALLOTMENTS OF SHARES 12/11/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PHILIP ANDREW HEARTFIELD

View Document

09/07/089 July 2008 DIRECTOR APPOINTED SEOW CHIN GHAN

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DOMINIC JULIAN LIST

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PETER CHARLES DE HAAN

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ELIZABETH HURRY

View Document

26/06/0826 June 2008 ALLOTMENT OF SHARES 12/11/2007

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DAPEM SECRETARIAL (UK) LIMITED

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information