RIVERVIEW MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewCessation of Alison Lowe as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

12/08/2512 August 2025 NewCessation of Daniel Allen as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewCessation of Robert Fletcher Kenyon as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewNotification of a person with significant control statement

View Document

12/08/2512 August 2025 NewCessation of Mirium Rushworth as a person with significant control on 2025-08-12

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

09/08/189 August 2018 CESSATION OF NEIL PAUL MACDONALD AS A PSC

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ALLEN / 05/10/2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLETCHER KENYON / 08/08/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 DIRECTOR APPOINTED MISS ALISON LOWE

View Document

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PAUL MACDONALD / 21/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O C/O KENT GATEWAY FORT PITT HOUSE NEW ROAD ROCHESTER KENT ME1 1DX UNITED KINGDOM

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENT GATEWAY BLOCK MANAGEMENT LIMITED / 23/04/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM FORT PITT HOUSE NEW ROAD ROCHESTER KENT ME1 1DX UNITED KINGDOM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 172 HIGH STREET ROCHESTER KENT ME1 1EX

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLETCHER KENYON / 01/08/2011

View Document

13/08/1113 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 CORPORATE SECRETARY APPOINTED KENT GATEWAY BLOCK MANAGEMENT LIMITED

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL ALLEN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED NEIL PAUL MACDONALD

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TYRRELL

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH ALLEN / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TYRRELL / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH ALLEN / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM RUSHWORTH / 01/01/2010

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GARRETT

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM SANDRINGHAM HOUSE ST MARGARET'S STREET ROCHESTER KENT ME1 3ER

View Document

23/12/0823 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL ALLEN / 11/04/2008

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/08/07; CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 08/08/06; CHANGE OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: CASTLE ESTATES CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QY

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: HAWKSWORTH MNG LIMITED 28 OLD CHURCH STREET LONDON SW3 5BY

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: C/O SARAFAND HOUSE 84 ST MARGERETS STREET ROCHESTER KENT ME1 3EP

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ORDER OF COURT - RESTORATION 19/01/00

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9918 March 1999 BONA VACANTIA DISCLAIMER

View Document

12/05/9812 May 1998 STRUCK OFF AND DISSOLVED

View Document

20/01/9820 January 1998 FIRST GAZETTE

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 08/08/94; CHANGE OF MEMBERS

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 EXEMPTION FROM APPOINTING AUDITORS 09/05/94

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 124 MAIDSTONE ROAD CHATHAM KENT ME4 6DQ

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/08/918 August 1991 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