RIVERCREST 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

21/03/2421 March 2024 Satisfaction of charge 033667930010 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 033667930009 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 033667930011 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/09/2125 September 2021 Registered office address changed from Refectory Barn Old Jordans Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW to Refectory Barn Old Jordans Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 2021-09-25

View Document

24/09/2124 September 2021 Registered office address changed from 15 Paramount Building St. John Street London EC1V 4JY England to Refectory Barn Old Jordans Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 2021-09-24

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 206-212 ST JOHN STREET LONDON EC1V 4JY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/06/1619 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033667930011

View Document

19/06/1619 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033667930010

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033667930009

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

02/06/162 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARINA MADDALENA KNAPFIELD / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL KNAPFIELD / 08/03/2012

View Document

21/02/1221 February 2012 DISS40 (DISS40(SOAD))

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PREVEXT FROM 31/05/2010 TO 31/10/2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL KNAPFIELD / 10/12/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/02/039 February 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: SUITE 16881 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

07/05/977 May 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