RIVERVIEW DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Notification of Bernadette Marie Reid as a person with significant control on 2025-02-03

View Document

17/10/2417 October 2024 Appointment of Mrs Bernadette Marie Reid as a director on 2024-10-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/05/248 May 2024 Cessation of Heather Jane Wood as a person with significant control on 2021-05-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR HEATHER WOOD

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANN FORD

View Document

15/12/1715 December 2017 CESSATION OF ANN TERESA FORD AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS ANN TERESA FORD

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MELVIN ASHBROOKE / 17/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / DR LINDSEY JANE GUY / 17/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY ASHBROOKE / 17/11/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE WOOD

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS HEATHER JANE WOOD

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN TERESA FORD

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR CHRISTOPHER ROY STARKEY

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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