THE R.I.V.A. CLUB/PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSecond filing for the appointment of Mr Colin Robert Muncie as a director

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

07/08/257 August 2025 NewTermination of appointment of Reka Bartha as a director on 2025-07-25

View Document

16/01/2516 January 2025 Appointment of Mr Paul Nick Grayshon as a director on 2025-01-05

View Document

16/01/2516 January 2025 Appointment of Mrs Pam Smith as a director on 2025-01-14

View Document

16/01/2516 January 2025 Termination of appointment of Vicky Toogood as a director on 2025-01-14

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

15/06/2415 June 2024 Appointment of Miss Kirsty Allen as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Pat Burkinshaw as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Colin Muncie as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Bob Burkinshaw as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Graeme Frazer Cheyne as a director on 2024-06-14

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

19/04/2319 April 2023 Appointment of Miss Reka Bartha as a director on 2023-04-13

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Scott Aaron Burgess on 2021-09-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/03/2129 March 2021 DIRECTOR APPOINTED MRS VICKY TOOGOOD

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT AARON BURGESS / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME FRAZER CHEYNE / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SUSAN CLARKE / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MERRICK / 26/03/2021

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEARD

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY KELLY DAUBNEY

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR GRAEME CHEYNE

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAWLOR

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR SCOTT AARON BURGESS

View Document

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

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LAWLOR

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER MERRICK

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MRS KELLY DAUBNEY

View Document

02/10/192 October 2019 ARTICLES OF ASSOCIATION

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

07/08/197 August 2019 ADOPT ARTICLES 25/07/2019

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMY CLARIDGE

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WATERS

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS AMY CLARIDGE

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED DR STEPHEN HOLMES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1815 June 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS CHRISTINE LAWLOR

View Document

16/03/1816 March 2018 PREVSHO FROM 01/07/2017 TO 30/06/2017

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 01/07/2017

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS CHRISTINE LAWLOR

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR PAUL WATERS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

21/08/1721 August 2017 CESSATION OF DONNA BELLAMY AS A PSC

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY DONNA BELLAMY

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HALL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM BEARD

View Document

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

View Accounts

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 08/08/15 NO MEMBER LIST

View Document

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

View Accounts

02/06/152 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA COCKING

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MRS DONNA BELLAMY

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS DEBBIE SUSAN CLARKE

View Document

06/09/146 September 2014 08/08/14 NO MEMBER LIST

View Document

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

View Accounts

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED THE RIVA CLUB CERTIFICATE ISSUED ON 10/02/14

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O 40 LONGSTONE CRESCENT FRECHVILLE SHEFFIELD SOUTH YORKSHIRE S12 4WP

View Document

11/09/1311 September 2013 08/08/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA STRAW

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR KEITH HALL

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAWLOR

View Document

08/08/128 August 2012 08/08/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 04/06/11 NO MEMBER LIST

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STRAW / 04/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE LAWLOR / 04/06/2010

View Document

20/07/1020 July 2010 04/06/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 04/06/09

View Document

02/11/092 November 2009 SECRETARY APPOINTED BARBARA PATRICIA COCKING

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARL CHAPMAN

View Document

02/11/092 November 2009 DIRECTOR APPOINTED NICOLA STRAW

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET CHAPPELL

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, THE LOXLEY PAVILION, LOXLEY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 6RQ

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BUCKLEY

View Document

04/04/094 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED CHRISTINE ANNE LAWLOR

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

21/04/0821 April 2008 ADOPT MEM AND ARTS 17/04/2008

View Document

04/06/074 June 2007 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