RIVERWAY PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Mrs Barbara June Allen as a director on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Satisfaction of charge 027929160006 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 027929160008 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 027929160007 in full

View Document

03/01/233 January 2023 Registration of charge 027929160009, created on 2022-12-22

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027929160008

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027929160007

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027929160006

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027929160005

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALLEN / 30/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR CARL ALLEN

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027929160005

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID ALLEN / 31/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: GLESS WALLIS CRISP 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 OET

View Document

09/03/939 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

23/02/9323 February 1993 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