RIVERSTONE PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Change of details for Swale Capital Management Ltd as a person with significant control on 2024-07-31 |
07/08/247 August 2024 | Memorandum and Articles of Association |
07/08/247 August 2024 | Resolutions |
08/05/248 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
10/04/2410 April 2024 | Director's details changed for Mr John Alexander Carey Rumsey on 2024-04-01 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
25/03/2225 March 2022 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Mr Andrew John Pettit on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Revcap Advisors Limited as a person with significant control on 2022-03-25 |
17/01/2217 January 2022 | Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY United Kingdom to 10 Wrens Court 48 Victoria Road Birmingham B72 1SY on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND LESTYN LLEWELLYN-SMITH / 04/05/2018 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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