RIVERVIEW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

08/10/248 October 2024 Notification of Charlotte Elizabeth Austin as a person with significant control on 2020-07-04

View Document

08/10/248 October 2024 Cessation of Tracey Elaine Preston as a person with significant control on 2020-07-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Appointment of Miss Charlotte Elizabeth Austin as a director on 2018-07-01

View Document

06/03/246 March 2024 Termination of appointment of Charlotte Elizabeth Austin as a director on 2018-07-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 PREVSHO FROM 31/05/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY PRESTON

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ALFRED PRESTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 2 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH AUSTIN / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH AUSTIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELAINE PRESTON / 25/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ALFRED CHARLES PRESTON / 25/10/2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 2 LADY GREY AVENUE HEATHCOTE WARWICK WARWICKSHIRE CV34 6FH

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 2 LADY GREY AVENUE HEATHCOTE WARWICK CV34 6FH

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 28 LONGFIELD ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE CV31 1XB

View Document

14/06/0014 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

20/05/9820 May 1998 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