FIELD & SONS (RIVE) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

25/07/2325 July 2023 Cessation of Robert Victor Howett as a person with significant control on 2023-07-25

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CESSATION OF SHARON LOUISE NEWMAN AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY SHARON NEWMAN

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON NEWMAN

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / RH PROPERTY SERVICEES (HOLDINGS) LIMITED / 31/01/2020

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HOWETT

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 54 BOROUGH HIGH STREET LONDON SE1 1XL

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 COMPANY NAME CHANGED RIVE ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 154 BOROUGH HIGH STREET LONDON SE1 1HR UK

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DB

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL OGDEN

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT VICTOR HOWETT

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED SHARON LOUISE NEWMAN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MARY IMBER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER OGDEN

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/07/0815 July 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 1B 15-16 RUSHWORTH STREET LONDON SE1 0RB

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 126 CORNWALL ROAD LONDON SE1 8TQ

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/01/97

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 COMPANY NAME CHANGED CHROMEDEAL LIMITED CERTIFICATE ISSUED ON 23/10/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 ALTER MEM AND ARTS 27/08/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/08/9612 August 1996 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