RIVETT PROPERTY LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Kirsty Marie Engelhardt as a director on 2025-08-26

View Document

27/08/2527 August 2025 NewTermination of appointment of Jay Daniel Rivett as a director on 2025-08-26

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/05/245 May 2024 Appointment of Ms Kirsty Marie Engelhardt as a director on 2024-04-01

View Document

06/03/246 March 2024 Appointment of Mr Jay Daniel Rivett as a director on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 26 Peacock Grove Costessey Norwich NR8 5GT England to 28 Quentin Gurney House Keswick Hall Norwich NR4 6RP on 2024-03-05

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from 40 Ashby Road Thurton Norwich NR14 6AX England to 26 Peacock Grove Costessey Norwich NR8 5GT on 2024-01-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/06/2310 June 2023 Registration of charge 110888980005, created on 2023-06-01

View Document

17/02/2317 February 2023 Satisfaction of charge 110888980002 in full

View Document

15/02/2315 February 2023 Registration of charge 110888980004, created on 2023-02-14

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/04/2219 April 2022 Registration of charge 110888980003, created on 2022-04-12

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 27/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 40 ASHBY ROAD THURTON NORWICH NORFOLK NR14 6AX ENGLAND

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 27/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 05/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE EVELYN RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL RIVETT / 29/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110888980001

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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